Agros Nicholaos
Crete 72100
Greece
Secretary Name | Linda Susan Ryder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1999(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 03 April 2007) |
Role | Housewife |
Correspondence Address | 22 Fryern Wood Chaldon Surrey CR3 5AR |
Director Name | Delveen Ann Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1999) |
Role | Accountant |
Correspondence Address | 183 Sidney Road Walton On Thames Surrey KT12 3SD |
Secretary Name | George Edward Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1999) |
Role | Accountant |
Correspondence Address | Istro, Kalo Chorio Agros Nicholaos Crete 72100 Greece |
Director Name | Anthony Milburn |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2006) |
Role | Surveyor |
Correspondence Address | 8 The Grove Felpham West Sussex PO22 7EX |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 69 Tupwood Lane Caterham Surrey CR3 6DD |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,137 |
Cash | £117 |
Current Liabilities | £11,254 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2006 | Application for striking-off (1 page) |
2 November 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 11/12/05; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Return made up to 11/12/04; full list of members
|
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 January 2004 | Return made up to 11/12/03; full list of members
|
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
4 January 2002 | Return made up to 11/12/01; full list of members
|
28 February 2001 | Return made up to 11/12/00; full list of members
|
7 February 2000 | Return made up to 11/12/99; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 May 1999 (11 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 11/12/98; full list of members
|
25 April 1998 | Particulars of mortgage/charge (4 pages) |
26 March 1998 | Accounting reference date extended from 31/12/98 to 31/05/99 (1 page) |
20 March 1998 | Ad 28/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 1998 | New secretary appointed;new director appointed (2 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: suite 18489 72 new bond street london W1Y 9DD (1 page) |
20 March 1998 | New director appointed (2 pages) |
11 December 1997 | Incorporation (16 pages) |