154 52 Paleo Psichio
Athens
Foreign
Director Name | Rudolf Maag |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 June 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Neuhofweg 11 Ch-4102 Binningen Switzerland |
Director Name | Pedro Pinedo |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 03 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Architect |
Correspondence Address | 7 Avenue Saint Roman Monte Cralo 98000 Monaco |
Secretary Name | Clemente Pinedo |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 14 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 35 Bryanstone Square London W1 |
Director Name | Ilona Kecskes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Flat 108 Vanguard Building Westferry Road London E14 8LZ |
Director Name | Geoffrey Rayner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 12 Thanet Street London WC1H 9QL |
Secretary Name | Ilona Kecskes |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | Flat 108 Vanguard Building Westferry Road London E14 8LZ |
Director Name | Martin Clapes Pons |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 April 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 2002) |
Role | CEO |
Correspondence Address | Zarzamora 10 Soto De La Moraleja Alcobendas, Madrid 28019 Foreign |
Director Name | Greg Bedrosian |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 June 2001) |
Role | Venture Capitalist |
Correspondence Address | Flat 3 9 Palace Gate London W8 5LS |
Director Name | Genna Lozovsky |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 June 2001) |
Role | Venture Capitalist |
Correspondence Address | Flat 2 31 Chesham Street London SW1X 8NQ |
Director Name | Alain Rizk |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 January 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 October 2001) |
Role | Vice President |
Correspondence Address | 17 Rosecroft Avenue London NW3 7QA |
Director Name | Anastasios David |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | 9 Fragokussias Street Marousi Athens 15125 Foreign |
Director Name | Haralambos David |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 27 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | Fragoklissias 9 Marousi Attica 15125 Greece |
Director Name | Geoffrey Rayner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | 219 Brannan St Apt No.5a San Francisco California 94107 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £411,444 |
Gross Profit | £82,593 |
Net Worth | £1,667,790 |
Cash | £1,545,306 |
Current Liabilities | £254,108 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
12 March 2007 | Dissolved (1 page) |
---|---|
12 December 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 December 2006 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (6 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
19 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
7 October 2004 | Liquidators statement of receipts and payments (5 pages) |
4 November 2003 | Group of companies' accounts made up to 31 December 2002 (18 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: west africa house hanger lane ealing london W5 3QR (1 page) |
11 September 2003 | Appointment of a voluntary liquidator (1 page) |
11 September 2003 | Declaration of solvency (3 pages) |
11 September 2003 | Resolutions
|
4 September 2003 | Memorandum and Articles of Association (12 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
30 July 2003 | Amen 882 3119110 or 0.001 121201 (2 pages) |
30 July 2003 | Ad 22/04/03--------- £ si [email protected]=14 £ ic 26414/26428 (2 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Conve 10/07/03 (1 page) |
30 July 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 09/03/03; full list of members
|
4 February 2003 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 July 2002 | Director resigned (1 page) |
23 May 2002 | £ sr [email protected] 07/11/01 (1 page) |
10 April 2002 | Ad 12/12/01--------- £ si [email protected] (2 pages) |
20 March 2002 | Return made up to 09/03/02; full list of members (11 pages) |
26 January 2002 | Ad 12/12/01--------- £ si [email protected]=3119 £ ic 23295/26414 (2 pages) |
26 January 2002 | Resolutions
|
31 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Memorandum and Articles of Association (28 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 March 2001 | Return made up to 09/03/01; full list of members (15 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: tulip house 70 borough high street london SE1 1XP (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
31 August 2000 | Company name changed ehospitaleurope holdings LIMITED\certificate issued on 31/08/00 (2 pages) |
24 July 2000 | Ad 05/06/00--------- £ si [email protected]=9943 £ ic 13352/23295 (2 pages) |
24 July 2000 | Ad 10/07/00--------- £ si [email protected]=852 £ ic 12500/13352 (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
7 July 2000 | Resolutions
|
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Ad 27/04/00--------- £ si [email protected]=2500 £ ic 10000/12500 (2 pages) |
8 May 2000 | Ad 26/04/00--------- £ si [email protected]=1250 £ ic 8750/10000 (2 pages) |
3 May 2000 | Nc inc already adjusted 20/04/00 (2 pages) |
3 May 2000 | Div 20/04/00 (1 page) |
3 May 2000 | Ad 20/04/00--------- £ si [email protected]=8747 £ ic 3/8750 (2 pages) |
3 May 2000 | Resolutions
|
18 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 April 2000 | Resolutions
|
30 March 2000 | Registered office changed on 30/03/00 from: 35 saint thomas street london SE1 9SN (1 page) |
30 March 2000 | Ad 14/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
9 March 2000 | Incorporation (19 pages) |