Company NameAir Greece Limited
Company StatusDissolved
Company Number03497125
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameMondial Travel Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Olexiy Monarshuk
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2004(5 years, 12 months after company formation)
Appointment Duration14 years, 5 months (closed 26 June 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address86 Albion Gate
Bayswater Road
London
W2 2LE
Director NamePanayotis Tzanos
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityGreek
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address154 Wellmeadow Road
London
SE6 1HP
Secretary NameMr Evangelos Tzanos
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address154 Wellmeadow Road
London
SE6 1HP
Secretary NameMr Iain Farquhar Macmaster
NationalityBritish
StatusResigned
Appointed01 February 2003(5 years after company formation)
Appointment Duration9 months (resigned 01 November 2003)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Gardens
London
NW8 0RB
Director NameEvangelos Tzanos
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(5 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 November 2004)
RoleTravel Agent
Correspondence AddressSandpiper Court
Flat 9 1 Shellduck Close
London
NW9 5DW
Director NameYiannis Costopoulos
Date of BirthJune 1974 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed01 December 2004(6 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressFlat 2
8a Moscow Road Bayswater
London
W2 4BT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh's Secretarial Ltd (Corporation)
StatusResigned
Appointed10 September 2001(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2003)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4XH
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusResigned
Appointed14 October 2003(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 January 2010)
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA

Location

Registered Address9 Bickels Yard
151-153 Bermondsey Street
London Bridge
London
SE1 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

90k at £1Mr Olexiy Monarshuk
100.00%
Ordinary
1 at £1Mrs Ganna Monarshuk
0.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
13 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
14 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
30 July 2016Total exemption small company accounts made up to 30 November 2015 (10 pages)
17 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 90,000
(3 pages)
17 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 90,000
(3 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 90,000
(3 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 90,000
(3 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (10 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 90,000
(3 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 90,000
(3 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 January 2010Director's details changed for Olexiy Monarshuk on 22 January 2010 (2 pages)
29 January 2010Termination of appointment of St James Corporate Management Ltd as a secretary (1 page)
29 January 2010Termination of appointment of St James Corporate Management Ltd as a secretary (1 page)
29 January 2010Director's details changed for Olexiy Monarshuk on 22 January 2010 (2 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
9 February 2009Return made up to 22/01/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
29 January 2008Return made up to 22/01/08; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 February 2007Return made up to 22/01/07; full list of members (2 pages)
8 February 2007Return made up to 22/01/07; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 February 2006Return made up to 22/01/06; full list of members (2 pages)
3 February 2006Return made up to 22/01/06; full list of members (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
1 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
3 March 2005Return made up to 22/01/05; full list of members (7 pages)
3 March 2005Return made up to 22/01/05; full list of members (7 pages)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
20 October 2004Ad 04/10/04--------- £ si 89900@1=89900 £ ic 120/90020 (2 pages)
20 October 2004Ad 04/10/04--------- £ si 89900@1=89900 £ ic 120/90020 (2 pages)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004Nc inc already adjusted 04/10/04 (1 page)
20 October 2004Nc inc already adjusted 04/10/04 (1 page)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
28 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
28 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
27 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
27 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 January 2004New director appointed (1 page)
25 January 2004New director appointed (1 page)
24 January 2004New director appointed (1 page)
24 January 2004New director appointed (1 page)
1 December 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
1 December 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003Registered office changed on 21/11/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 November 2003Registered office changed on 21/11/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
26 February 2003Ad 16/02/03--------- £ si 100@1=100 £ ic 20/120 (2 pages)
26 February 2003Ad 16/02/03--------- £ si 100@1=100 £ ic 20/120 (2 pages)
26 February 2003Return made up to 22/01/03; full list of members (6 pages)
26 February 2003Return made up to 22/01/03; full list of members (6 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
30 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
30 October 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
19 February 2002Return made up to 22/01/02; full list of members (6 pages)
19 February 2002Return made up to 22/01/02; full list of members (6 pages)
13 December 2001Company name changed mondial travel LTD.\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed mondial travel LTD.\certificate issued on 13/12/01 (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Location of register of members (1 page)
4 October 2001Location of register of members (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: 8 moscow road london W2 4BT (1 page)
3 October 2001Registered office changed on 03/10/01 from: 8 moscow road london W2 4BT (1 page)
14 February 2001Return made up to 22/01/01; full list of members (5 pages)
14 February 2001Return made up to 22/01/01; full list of members (5 pages)
13 February 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
13 February 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
1 June 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
1 June 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
23 February 2000Return made up to 22/01/00; full list of members (6 pages)
23 February 2000Return made up to 22/01/00; full list of members (6 pages)
23 November 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
23 November 1999Accounts for a dormant company made up to 30 November 1998 (5 pages)
29 September 1999Director's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
6 July 1999Ad 30/11/98--------- £ si 18@1 (2 pages)
6 July 1999Ad 30/11/98--------- £ si 18@1 (2 pages)
18 May 1999Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
18 May 1999Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
7 April 1999Secretary's particulars changed (1 page)
7 April 1999Secretary's particulars changed (1 page)
6 April 1999Return made up to 22/01/99; full list of members (7 pages)
6 April 1999Return made up to 22/01/99; full list of members (7 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Location of register of members (1 page)
9 October 1998Location of register of members (1 page)
9 October 1998Director's particulars changed (1 page)
26 January 1998Registered office changed on 26/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 January 1998Director resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
22 January 1998Incorporation (20 pages)
22 January 1998Incorporation (20 pages)