Company NameDionysus Limited
Company StatusDissolved
Company Number03411740
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Toni Panayiotou
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(5 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House 321 Chase Road
London
N14 6JT
Secretary NameMr Panayiotis Stavrou
NationalityBritish
StatusClosed
Appointed14 February 1998(6 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House 321 Chase Road
London
N14 6JT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressSouth Point House
321 Chase Road
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Mr Chris Stavrou
10.00%
Ordinary
10 at £1Mr Christopher James Jordan
10.00%
Ordinary
10 at £1Mr Kyriacos Stavrou
10.00%
Ordinary
10 at £1Mr Panayiotis Stavrou
10.00%
Ordinary
10 at £1Mr Toni Panayiotou
10.00%
Ordinary
10 at £1Mrs Androulla Stavrou
10.00%
Ordinary
10 at £1Mrs Irena Stavrou
10.00%
Ordinary
10 at £1Mrs Penny Panayiotou
10.00%
Ordinary
10 at £1Mrs Tracy Stavrou
10.00%
Ordinary
10 at £1Ms Lulu Jordan
10.00%
Ordinary

Financials

Year2014
Net Worth-£657,169
Cash£11,996
Current Liabilities£758,622

Accounts

Latest Accounts29 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 29 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 29 January 2015 (6 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Secretary's details changed for Mr Panayiotis Stavrou on 30 July 2015 (1 page)
24 August 2015Director's details changed for Mr Toni Panayiotou on 30 July 2015 (2 pages)
24 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Director's details changed for Mr Toni Panayiotou on 30 July 2015 (2 pages)
24 August 2015Secretary's details changed for Mr Panayiotis Stavrou on 30 July 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 29 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 29 January 2014 (6 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 29 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 29 January 2013 (5 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
6 November 2012Total exemption small company accounts made up to 29 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 29 January 2012 (5 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 29 January 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 29 January 2011 (5 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 29 January 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 29 January 2010 (5 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 29 January 2009 (6 pages)
15 October 2009Total exemption small company accounts made up to 29 January 2009 (6 pages)
4 August 2009Return made up to 30/07/09; full list of members (6 pages)
4 August 2009Return made up to 30/07/09; full list of members (6 pages)
28 November 2008Total exemption small company accounts made up to 29 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 29 January 2008 (6 pages)
19 September 2008Director's change of particulars / toni panayiotou / 24/05/2008 (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Location of debenture register (1 page)
19 September 2008Return made up to 30/07/08; full list of members (6 pages)
19 September 2008Registered office changed on 19/09/2008 from chelco house 39 camberwell church street london SE5 8TR (1 page)
19 September 2008Return made up to 30/07/08; full list of members (6 pages)
19 September 2008Director's change of particulars / toni panayiotou / 24/05/2008 (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Location of register of members (1 page)
19 September 2008Registered office changed on 19/09/2008 from chelco house 39 camberwell church street london SE5 8TR (1 page)
28 August 2007Return made up to 30/07/07; full list of members (4 pages)
28 August 2007Return made up to 30/07/07; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 29 January 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 29 January 2007 (5 pages)
1 September 2006Return made up to 30/07/06; full list of members (4 pages)
1 September 2006Location of debenture register (1 page)
1 September 2006Return made up to 30/07/06; full list of members (4 pages)
1 September 2006Location of debenture register (1 page)
21 April 2006Total exemption small company accounts made up to 29 January 2006 (6 pages)
21 April 2006Total exemption small company accounts made up to 29 January 2006 (6 pages)
7 December 2005Total exemption small company accounts made up to 29 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 29 January 2005 (6 pages)
4 August 2005Return made up to 30/07/05; full list of members (4 pages)
4 August 2005Location of register of members (1 page)
4 August 2005Return made up to 30/07/05; full list of members (4 pages)
4 August 2005Location of register of members (1 page)
10 August 2004Return made up to 30/07/04; full list of members (9 pages)
10 August 2004Return made up to 30/07/04; full list of members (9 pages)
6 April 2004Total exemption small company accounts made up to 29 January 2004 (6 pages)
6 April 2004Total exemption small company accounts made up to 29 January 2004 (6 pages)
3 December 2003Accounts for a small company made up to 29 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 29 January 2003 (7 pages)
11 August 2003Return made up to 30/07/03; full list of members (9 pages)
11 August 2003Return made up to 30/07/03; full list of members (9 pages)
3 December 2002Accounts for a small company made up to 29 January 2002 (6 pages)
3 December 2002Accounts for a small company made up to 29 January 2002 (6 pages)
6 August 2002Return made up to 30/07/02; full list of members (9 pages)
6 August 2002Return made up to 30/07/02; full list of members (9 pages)
28 February 2002Accounts for a small company made up to 29 January 2001 (7 pages)
28 February 2002Accounts for a small company made up to 29 January 2001 (7 pages)
8 August 2001Return made up to 30/07/01; full list of members (9 pages)
8 August 2001Return made up to 30/07/01; full list of members (9 pages)
9 August 2000Return made up to 30/07/00; full list of members (9 pages)
9 August 2000Return made up to 30/07/00; full list of members (9 pages)
4 August 2000Accounts for a small company made up to 29 January 2000 (6 pages)
4 August 2000Accounts for a small company made up to 29 January 2000 (6 pages)
30 July 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 July 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 June 1999Accounts for a small company made up to 29 January 1999 (5 pages)
8 June 1999Accounts for a small company made up to 29 January 1999 (5 pages)
15 September 1998Ad 30/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 1998Return made up to 30/07/98; full list of members (6 pages)
15 September 1998Ad 30/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 1998Return made up to 30/07/98; full list of members (6 pages)
2 March 1998Accounting reference date extended from 31/07/98 to 29/01/99 (1 page)
2 March 1998Accounting reference date extended from 31/07/98 to 29/01/99 (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998New director appointed (2 pages)
6 August 1997Registered office changed on 06/08/97 from: 17 city business centre lower road london SE16 1AA (1 page)
6 August 1997Registered office changed on 06/08/97 from: 17 city business centre lower road london SE16 1AA (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Secretary resigned (1 page)
30 July 1997Incorporation (11 pages)
30 July 1997Incorporation (11 pages)