Company NameSorpyk Limited
DirectorsMarios Hadjigeorgiou and Thanos Michaelides
Company StatusDissolved
Company Number03233828
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 8 months ago)
Previous NameThe Mediterranean Experience Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMarios Hadjigeorgiou
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(10 months, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleTravel Consultant
Correspondence Address23 Exeter Road
Southgate
London
N14 5JT
Secretary NameMarios Hadjigeorgiou
NationalityBritish
StatusCurrent
Appointed12 June 1997(10 months, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleTravel Consultant
Correspondence Address23 Exeter Road
Southgate
London
N14 5JT
Director NameThanos Michaelides
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCypriot
StatusCurrent
Appointed31 January 2000(3 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleManager
Correspondence Address12 Platanos Str
Engomi
2413
Cyprus
Director NameAnastasia Kaittani
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleTravel Consultant
Correspondence Address98 Grenoble Gardens
London
N13
Director NameRenos Kyriacon Michaelides
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Crete Street
PO Box 1548
1510 Nicosia
Foreign
Cyprus
Secretary NameRenos Kyriacon Michaelides
NationalityGerman
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Crete Street
PO Box 1548
1510 Nicosia
Foreign
Cyprus
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressFergusson House
124/128 City Road
London
Dx 36634
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 March 2006Dissolved (1 page)
21 December 2005Return of final meeting in a creditors' voluntary winding up (2 pages)
25 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2005Statement of affairs (6 pages)
25 January 2005Appointment of a voluntary liquidator (1 page)
21 December 2004Registered office changed on 21/12/04 from: 97 judd street london WC1H 9JG (1 page)
26 May 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
20 January 2004Company name changed the mediterranean experience lim ited\certificate issued on 20/01/04 (2 pages)
16 October 2003Return made up to 05/08/03; full list of members (7 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
18 September 2002Return made up to 05/08/02; full list of members (7 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 October 2001Ad 24/09/01--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
5 September 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
(6 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 August 2000Return made up to 05/08/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1999Return made up to 05/08/99; no change of members (4 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1998Particulars of mortgage/charge (4 pages)
11 August 1998Return made up to 05/08/98; no change of members (4 pages)
24 April 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
24 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
8 August 1997Ad 25/07/97--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
8 August 1997Return made up to 05/08/97; full list of members (6 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Secretary resigned;director resigned (1 page)
13 November 1996Company name changed sandy beach holidays LIMITED\certificate issued on 14/11/96 (2 pages)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 November 1996Registered office changed on 08/11/96 from: international house 31 church road hendon london NW4 4EB (1 page)
8 November 1996Director resigned (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed;new director appointed (2 pages)
8 November 1996New director appointed (2 pages)
5 August 1996Incorporation (17 pages)