Wimbledon
London
SW19 4QF
Director Name | Mr Pavlos Mylonas |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 19 July 2016(16 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 10 August 2022) |
Role | Deputy Ceo |
Country of Residence | Greece |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Pavlos Constantine St Stellakis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chester Street London SW1X 7BL |
Secretary Name | Mr John Harry North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years (resigned 19 July 2011) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | Tamlaght 14c Homefield Road Wimbledon London SW19 4QF |
Secretary Name | Mr Alexander Borg |
---|---|
Status | Resigned |
Appointed | 19 July 2011(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Mr Vasilios Kosmas |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 July 2016(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nbgipe.com |
---|---|
Telephone | 020 76615678 |
Telephone region | London |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Nbg International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £24,838 |
Current Liabilities | £24,943 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
4 September 2020 | Liquidators' statement of receipts and payments to 4 July 2020 (28 pages) |
---|---|
7 February 2020 | Appointment of a voluntary liquidator (3 pages) |
31 July 2019 | Registered office address changed from 75 King William Street London EC4N 7BE United Kingdom to 25 Moorgate London EC2R 6AY on 31 July 2019 (2 pages) |
30 July 2019 | Resolutions
|
30 July 2019 | Declaration of solvency (12 pages) |
17 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
18 June 2018 | Confirmation statement made on 13 June 2018 with updates (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 August 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
21 August 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
18 August 2017 | Notification of Nbg International Limited as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Notification of Nbg International Limited as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Termination of appointment of Vasilios Kosmas as a director on 31 December 2016 (1 page) |
18 August 2017 | Termination of appointment of Alexander Borg as a secretary on 30 September 2016 (1 page) |
18 August 2017 | Termination of appointment of Alexander Borg as a secretary on 30 September 2016 (1 page) |
18 August 2017 | Termination of appointment of Vasilios Kosmas as a director on 31 December 2016 (1 page) |
17 August 2017 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 17 August 2017 (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Full accounts made up to 31 December 2015 (12 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (12 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
27 July 2016 | Appointment of Mr Pavlos Mylonas as a director on 19 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Vasilios Kosmas as a director on 19 July 2016 (2 pages) |
27 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Appointment of Mr Vasilios Kosmas as a director on 19 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Pavlos Mylonas as a director on 19 July 2016 (2 pages) |
27 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
15 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 January 2015 | Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page) |
18 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
14 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
29 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Appointment of Mr Alexander Borg as a secretary (1 page) |
27 July 2011 | Termination of appointment of John North as a secretary (1 page) |
27 July 2011 | Termination of appointment of John North as a secretary (1 page) |
27 July 2011 | Appointment of Mr Alexander Borg as a secretary (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 June 2011 | Director's details changed for Mr Pavlos Constantine St Stellakis on 11 March 2010 (2 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Director's details changed for Mr Pavlos Constantine St Stellakis on 11 March 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages) |
8 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
17 June 2009 | Director's change of particulars / pavlos stellakis / 01/08/2007 (2 pages) |
17 June 2009 | Director's change of particulars / pavlos stellakis / 01/08/2007 (2 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
15 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
20 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (8 pages) |
8 September 2006 | Full accounts made up to 31 December 2005 (8 pages) |
8 August 2006 | Return made up to 13/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 13/06/06; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 31 December 2004 (7 pages) |
6 December 2005 | Full accounts made up to 31 December 2004 (7 pages) |
21 June 2005 | Return made up to 13/06/05; full list of members
|
21 June 2005 | Return made up to 13/06/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
10 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (7 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
28 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
3 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
26 March 2001 | Full accounts made up to 31 December 2000 (7 pages) |
6 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
6 September 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Memorandum and Articles of Association (11 pages) |
18 July 2000 | Memorandum and Articles of Association (11 pages) |
18 July 2000 | New director appointed (2 pages) |
12 July 2000 | Company name changed filetarget LIMITED\certificate issued on 13/07/00 (3 pages) |
12 July 2000 | Company name changed filetarget LIMITED\certificate issued on 13/07/00 (3 pages) |
13 June 2000 | Incorporation (13 pages) |
13 June 2000 | Incorporation (13 pages) |