Fetcham
Leatherhead
Surrey
KT22 9PQ
Secretary Name | Mr Constantine Michael Logothetis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2003(7 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 5.07 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Mr George Michael Logothetis |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | Apartment 5.07 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Mr Constantine Michael Logothetis |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2005(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 5.07 The Knightsbridge Apartments 199 Knightsbridge London SW7 1RH |
Director Name | Mr George Spiro Logothetis |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 03 September 1996(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 August 2002) |
Role | Company Director |
Correspondence Address | 14 Akti Themistokleous Marina Leas 18536 Piraus Greece |
Director Name | Michael George Logothetis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 03 September 1996(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 August 2002) |
Role | Shipbroker And Agent |
Correspondence Address | Polimnias 12 Kavouri Vouliagmeni Athens Foreign |
Secretary Name | Mandy Logothetis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1996(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 August 2002) |
Role | Company Director |
Correspondence Address | 3 Sheldon Avenue London N6 4JS |
Secretary Name | Leon Logothetis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 40 Queens Court London W2 4QW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 13-14 Hobart Place London SW1W 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | Return made up to 02/09/07; no change of members (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2006 | Director's particulars changed (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
7 February 2005 | New director appointed (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Return made up to 02/09/04; no change of members (7 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: berger house 36-38 berkley square london W1X 6DR (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
21 September 2003 | Return made up to 02/09/03; no change of members (6 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Return made up to 02/09/02; full list of members
|
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
8 March 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 October 2001 | Return made up to 02/09/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 October 2000 | Return made up to 02/09/00; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1999 | Return made up to 02/09/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 March 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 September 1997 | Return made up to 02/09/97; full list of members
|
26 June 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
25 June 1997 | New director appointed (2 pages) |
14 October 1996 | Ad 17/09/96--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New secretary appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Registered office changed on 20/09/96 from: duchess house 18/19 warren st london W1P 5DB (1 page) |
20 September 1996 | Ad 03/09/96--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
2 September 1996 | Incorporation (11 pages) |