Company NameGreek Brasseries Limited
Company StatusDissolved
Company Number03798691
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)
Previous NameZIG Zag (Melcombe Street) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Claudia Sanker
NationalityBritish
StatusClosed
Appointed25 September 2002(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Director NameMr Charalambos Manoras
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Albert Drive
London
SW19 6LS
Director NameLimecourt Ventures Plc (Corporation)
StatusClosed
Appointed25 September 2002(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 04 September 2007)
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameMrs Claudia Sanker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Secretary NameMr Kenneth James Sanker
NationalityMalaysian
StatusResigned
Appointed30 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Avenue
Hatch End
Pinner
Middlesex
HA5 4HA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLanmor House 370/386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£188,777
Current Liabilities£188,777

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
3 April 2007Application for striking-off (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
10 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
9 August 2005Return made up to 30/06/05; full list of members (3 pages)
17 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
12 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 August 2003Return made up to 30/06/03; full list of members (7 pages)
22 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2003Conve 25/09/02 (1 page)
22 July 2003Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
17 October 2002New director appointed (3 pages)
6 October 2002Secretary resigned (1 page)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002New secretary appointed (2 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 August 2000Return made up to 30/06/00; full list of members (6 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Secretary resigned (1 page)
30 June 1999Incorporation (12 pages)