Company NameRethymnis & Kulukundis (London) Limited
Company StatusDissolved
Company Number04771795
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAlexander Elias Kulukundis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMr Alexander Elias Kulukundis
StatusClosed
Appointed01 January 2014(10 years, 7 months after company formation)
Appointment Duration3 years (closed 11 January 2017)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW

Contact

Telephone020 82473960
Telephone regionLondon

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Alexander Elias Kulukundis
100.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£86,333
Cash£92,068
Current Liabilities£7,664

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a members' voluntary winding up (9 pages)
11 October 2016Return of final meeting in a members' voluntary winding up (9 pages)
21 March 2016Declaration of solvency (3 pages)
21 March 2016Declaration of solvency (3 pages)
9 March 2016Registered office address changed from Tuition House 27 37 st Georges Road London SW19 4EU to 150 Aldersgate Street London EC1A 4AB on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from Tuition House 27 37 st Georges Road London SW19 4EU to 150 Aldersgate Street London EC1A 4AB on 9 March 2016 (2 pages)
8 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
(1 page)
8 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-23
(1 page)
9 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
19 August 2015Director's details changed for Alexander Elias Kulukundis on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Alexander Elias Kulukundis on 19 August 2015 (2 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
21 May 2014Register(s) moved to registered office address (1 page)
21 May 2014Register(s) moved to registered office address (1 page)
6 January 2014Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
6 January 2014Appointment of Mr Alexander Elias Kulukundis as a secretary (2 pages)
6 January 2014Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
6 January 2014Appointment of Mr Alexander Elias Kulukundis as a secretary (2 pages)
3 January 2014Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 3 January 2014 (1 page)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
22 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Alexander Elias Kulukundis on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 May 2010Register inspection address has been changed (1 page)
21 May 2010Director's details changed for Alexander Elias Kulukundis on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Alexander Elias Kulukundis on 1 October 2009 (2 pages)
21 May 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
21 May 2010Register(s) moved to registered inspection location (1 page)
21 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
5 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
5 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 20/05/09; full list of members (3 pages)
17 June 2009Return made up to 20/05/09; full list of members (3 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 20/05/08; full list of members (3 pages)
2 June 2008Return made up to 20/05/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 20/05/07; full list of members (2 pages)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 20/05/07; full list of members (2 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
19 January 2006Amended accounts made up to 31 March 2005 (7 pages)
19 January 2006Amended accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 June 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(2 pages)
1 June 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
(2 pages)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 June 2004Return made up to 20/05/04; full list of members (5 pages)
7 June 2004Return made up to 20/05/04; full list of members (5 pages)
22 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
22 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
20 May 2003Incorporation (9 pages)
20 May 2003Incorporation (9 pages)