Piraeus
18535
Greece
Secretary Name | Abacus Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2001(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 15 July 2014) |
Correspondence Address | Julia House 3 Themistocles Dervis Street Nicosia 1066 Cyprus |
Secretary Name | Zoulian Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2004(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 July 2014) |
Correspondence Address | 29a Annis Komninis Street Nicosia Foreign |
Director Name | Dora Kaskani |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Administrative Secretary |
Correspondence Address | 4 Karaiskaki Street Flat 104 Acropolis 2012 Cyprus |
Director Name | Stella Raouna |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 George Iacovides Street Strovolus Nicosia 2045 Cyprus |
Director Name | Charalambos Michaelides |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 03 October 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 03 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 21 Archangelou Street Ayios Dhometios Nicosia Cy 2369 Cyprus |
Director Name | Eleni Kinani |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 03 April 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2004) |
Role | Private Employee |
Correspondence Address | 29a Annis Kominins Street Nicosia 1061 Foreign |
Director Name | Panayiotis Kinanis |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 03 April 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2004) |
Role | Estate Valuer |
Correspondence Address | Annis Komninis Street 29a Nicosia 1061 Foreign |
Secretary Name | COLY Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | Julia House 3 Th Dervis Street Nicosia Ch 1066 Cyprus |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baden Place Crosby Row London SE1 1YW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
3k at £1 | O. Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,202 |
Current Liabilities | £1,535 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Secretary's details changed for Abacus Secretarial Limited on 5 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Panagiotis Stavrianakos on 5 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Secretary's details changed for Zoulian Limited on 5 August 2010 (1 page) |
12 August 2010 | Secretary's details changed for Abacus Secretarial Limited on 5 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Zoulian Limited on 5 August 2010 (1 page) |
12 August 2010 | Director's details changed for Panagiotis Stavrianakos on 5 August 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 October 2007 | Return made up to 05/08/07; no change of members (7 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 83-85 curtain road burbage house london EC2A 3BS (1 page) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 November 2005 | Return made up to 05/08/05; full list of members (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 20-22 bedford row london WC1R 4JS (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary's particulars changed (1 page) |
15 October 2004 | Secretary's particulars changed (1 page) |
15 October 2004 | Return made up to 05/08/04; full list of members (6 pages) |
10 September 2003 | Full accounts made up to 31 March 2002 (14 pages) |
22 August 2003 | Return made up to 05/08/03; full list of members (6 pages) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
1 November 2002 | Full accounts made up to 31 March 2001 (14 pages) |
14 August 2002 | Return made up to 05/08/02; full list of members (6 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
20 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 31 March 2000 (15 pages) |
23 February 2001 | Resolutions
|
30 January 2001 | Company name changed uec investments LIMITED\certificate issued on 30/01/01 (2 pages) |
11 August 2000 | Return made up to 05/08/00; full list of members (8 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
18 August 1999 | Return made up to 05/08/99; full list of members (8 pages) |
13 August 1998 | Return made up to 05/08/98; full list of members (8 pages) |
8 July 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 April 1998 | Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page) |
7 August 1997 | Return made up to 05/08/97; full list of members (7 pages) |
24 February 1997 | Ad 05/08/96--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
24 January 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
5 August 1996 | Incorporation (37 pages) |