Company NameAegean Properties Limited
Company StatusDissolved
Company Number03504004
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date17 August 1999 (24 years, 8 months ago)

Directors

Director NameYiannis Kapetanou
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(4 months after company formation)
Appointment Duration1 year, 2 months (closed 17 August 1999)
RoleEngineers
Correspondence Address15 Eatons Mead
London
E4 8AN
Director NameMarios Pantelli
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1998(4 months after company formation)
Appointment Duration1 year, 2 months (closed 17 August 1999)
RoleEngineers
Correspondence Address42 The Ridgeway
London
E4 6PU
Secretary NameYiannis Kapetanou
NationalityBritish
StatusClosed
Appointed11 June 1998(4 months after company formation)
Appointment Duration1 year, 2 months (closed 17 August 1999)
RoleEngineers
Correspondence Address15 Eatons Mead
London
E4 8AN
Secretary NameMarios Pantelli
NationalityBritish
StatusClosed
Appointed11 June 1998(4 months after company formation)
Appointment Duration1 year, 2 months (closed 17 August 1999)
RoleEngineers
Correspondence Address42 The Ridgeway
London
E4 6PU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed04 February 1998(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 End28 February

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
12 March 1999Application for striking-off (1 page)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: 43 blackstock road london W4 2JF (1 page)
11 February 1998Registered office changed on 11/02/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
11 February 1998Director resigned (1 page)
11 February 1998Secretary resigned (1 page)
4 February 1998Incorporation (14 pages)