Company NameT Tzouliadis Ltd
Company StatusDissolved
Company Number04793868
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Vissarion Panayotis George Timothy Tzouliadis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address22c Norland Square
London
W11 4PU
Secretary NameKatherine Frances Alice Athena Tzouliadis
NationalityBritish
StatusResigned
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
56 Belgrave Road
London
SW1V 2DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22c Norland Square
London
W11 4PU
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2013
Net Worth-£34,460
Cash£4,612
Current Liabilities£39,448

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Termination of appointment of Katherine Frances Alice Athena Tzouliadis as a secretary on 1 June 2018 (1 page)
23 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
27 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
27 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 October 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Vissarion Panayotis George Timothy Tzouliadis on 13 July 2011 (2 pages)
9 August 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
9 August 2011Director's details changed for Vissarion Panayotis George Timothy Tzouliadis on 13 July 2011 (2 pages)
9 August 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
18 July 2011Registered office address changed from 21 Buckle Street London E1 8NN on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 21 Buckle Street London E1 8NN on 18 July 2011 (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2010Director's details changed for Vissarion Panayotis George Timothy Tzouliadis on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Vissarion Panayotis George Timothy Tzouliadis on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Vissarion Panayotis George Timothy Tzouliadis on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 July 2009Return made up to 25/05/09; full list of members (3 pages)
6 July 2009Registered office changed on 06/07/2009 from 20-23 greville street london EC1N 8SS (1 page)
6 July 2009Registered office changed on 06/07/2009 from 20-23 greville street london EC1N 8SS (1 page)
6 July 2009Registered office changed on 06/07/2009 from 21 buckle street london E1 8NN (1 page)
6 July 2009Return made up to 25/05/09; full list of members (3 pages)
6 July 2009Registered office changed on 06/07/2009 from 21 buckle street london E1 8NN (1 page)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
30 May 2008Return made up to 25/05/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 July 2007Return made up to 25/05/07; full list of members (2 pages)
16 July 2007Return made up to 25/05/07; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
25 May 2006Return made up to 25/05/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 June 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 June 2005Return made up to 26/05/05; full list of members (2 pages)
6 June 2005Return made up to 26/05/05; full list of members (2 pages)
4 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Ad 10/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Ad 10/06/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Secretary resigned (1 page)
10 June 2003Incorporation (15 pages)
10 June 2003Incorporation (15 pages)