Company NameMR. Greek Ltd
Company StatusDissolved
Company Number05161406
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 9 months ago)
Dissolution Date22 November 2019 (4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Vasilios Katsarides
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(2 weeks, 1 day after company formation)
Appointment Duration15 years, 4 months (closed 22 November 2019)
RoleChef
Country of ResidenceEngland
Correspondence Address92 Manor Drive
Whetstone
London
N20 0XB
Secretary NamePaula Katsarides
NationalityBritish
StatusClosed
Appointed08 July 2004(2 weeks, 1 day after company formation)
Appointment Duration15 years, 4 months (closed 22 November 2019)
RoleCompany Director
Correspondence Address92 Manor Drive
Whetstone
London
N20 0XB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCraftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Paula Katsarides
50.00%
Ordinary
500 at £1Vasilios Katsarides
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,721
Cash£56,652
Current Liabilities£103,429

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 November 2019Final Gazette dissolved following liquidation (1 page)
22 August 2019Return of final meeting in a members' voluntary winding up (10 pages)
19 March 2019Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 19 March 2019 (2 pages)
12 July 2018Registered office address changed from 92 Manor Drive Whetstone London N20 0XB to 37 Sun Street London EC2M 2PL on 12 July 2018 (2 pages)
5 July 2018Declaration of solvency (4 pages)
5 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-12
(1 page)
5 June 2018Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page)
5 June 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
29 June 2017Notification of Vasilios Katsarides as a person with significant control on 18 June 2017 (2 pages)
29 June 2017Notification of Vasilios Katsarides as a person with significant control on 18 June 2017 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
27 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Vasilios Katsarides on 1 June 2010 (2 pages)
29 July 2010Director's details changed for Vasilios Katsarides on 1 June 2010 (2 pages)
29 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Vasilios Katsarides on 1 June 2010 (2 pages)
31 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 August 2009Return made up to 23/06/09; full list of members (3 pages)
11 August 2009Return made up to 23/06/09; full list of members (3 pages)
1 September 2008Return made up to 23/06/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 September 2008Return made up to 23/06/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2007Return made up to 23/06/07; full list of members (6 pages)
9 September 2007Return made up to 23/06/07; full list of members (6 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 November 2006Return made up to 23/06/06; full list of members (6 pages)
22 November 2006Return made up to 23/06/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 July 2005Return made up to 23/06/05; full list of members (6 pages)
27 July 2005Return made up to 23/06/05; full list of members (6 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 155A west green road london N15 5EA (1 page)
16 July 2004Ad 08/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2004Ad 08/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 July 2004Registered office changed on 16/07/04 from: 155A west green road london N15 5EA (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
23 June 2004Incorporation (9 pages)
23 June 2004Incorporation (9 pages)