Company NameSovereign Contractors Limited
DirectorFidias Patrikidis
Company StatusDissolved
Company Number03388401
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)

Directors

Director NameFidias Patrikidis
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1998(9 months, 3 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressFirst Floor Flat
389a Lordship Lane
London
N17
Secretary NameEpameinondas Raptis
NationalityBritish
StatusCurrent
Appointed10 April 1998(9 months, 3 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence AddressGround Floor 15 Burgoyne Road
London
N4 1AA
Director NameMarios Patrikidis
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(4 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 10 April 1998)
RoleCompany Director
Correspondence Address86 Allison Road
London
N8 0AS
Secretary NameAndreas Nicolaou
NationalityBritish
StatusResigned
Appointed05 November 1997(4 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 10 April 1998)
RoleCompany Director
Correspondence Address22 Glenwood Road
London
N15 3JS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 April 2000Dissolved (1 page)
12 January 2000Liquidators statement of receipts and payments (5 pages)
12 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 1999Statement of affairs (5 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 1999Registered office changed on 07/01/99 from: 99 glenwood road london N15 3JS (1 page)
8 December 1998First Gazette notice for compulsory strike-off (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Registered office changed on 13/11/97 from: 43 norfolk avenue palmers green london N13 6AP (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
21 October 1997Registered office changed on 21/10/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
18 June 1997Incorporation (14 pages)