Company NameIT's All Greek Limited
Company StatusDissolved
Company Number04845006
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 8 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameElinor Wynne Lloyd
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2003(5 days after company formation)
Appointment Duration18 years, 3 months (closed 26 October 2021)
RoleDistributor
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NamePhilip David Nelkin
NationalityBritish
StatusClosed
Appointed29 July 2003(5 days after company formation)
Appointment Duration18 years, 3 months (closed 26 October 2021)
RoleCompany Director
Correspondence AddressTop Flat 110 Windermere Road
South Ealing
W5 4TH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Elinor Wynne Lloyd
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 February 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 July 2019 (6 pages)
20 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
17 September 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
14 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
3 August 2017Director's details changed for Elinor Wynne Lloyd on 1 June 2016 (2 pages)
3 August 2017Director's details changed for Elinor Wynne Lloyd on 1 June 2016 (2 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 September 2016Director's details changed for Elinor Wynne Lloyd on 25 July 2015 (2 pages)
5 September 2016Director's details changed for Elinor Wynne Lloyd on 25 July 2015 (2 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
7 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 September 2010Director's details changed for Elinor Wynne Lloyd on 21 July 2010 (2 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Elinor Wynne Lloyd on 21 July 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
27 July 2009Return made up to 24/07/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 August 2008Return made up to 24/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 2008Return made up to 24/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 24/07/07; no change of members (6 pages)
15 August 2007Return made up to 24/07/07; no change of members (6 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 August 2006Return made up to 24/07/06; full list of members (6 pages)
29 August 2006Return made up to 24/07/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2005Return made up to 24/07/05; full list of members (6 pages)
25 July 2005Return made up to 24/07/05; full list of members (6 pages)
17 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 February 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 August 2004Return made up to 24/07/04; full list of members (6 pages)
27 August 2004Return made up to 24/07/04; full list of members (6 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003New director appointed (2 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
24 July 2003Incorporation (11 pages)
24 July 2003Incorporation (11 pages)