Elliniko
Athens
16777
Foreign
Director Name | Cornhill Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 3rd Floor 45-47 Cornhill London EC3V 3PD |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Registered Address | 4th Floor 1 Knightrider Court London EC4V 5BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Misidus Consulting Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£64,609 |
Current Liabilities | £418 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Application to strike the company off the register (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 8 November 2013 (1 page) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 June 2011 | Director's details changed for Alexander Kapellaris on 23 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (15 pages) |
26 February 2010 | Termination of appointment of Cornhill Services Limited as a secretary (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 June 2009 | Return made up to 01/06/09; full list of members (10 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 August 2008 | Return made up to 23/06/08; full list of members (6 pages) |
2 July 2007 | Return made up to 23/06/07; full list of members (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 October 2006 | Return made up to 23/06/06; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 September 2004 | Return made up to 23/06/04; full list of members
|
6 September 2004 | New director appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
29 October 2003 | Ad 22/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 October 2003 | Director resigned (1 page) |
23 June 2003 | Incorporation (17 pages) |