Company NameGreek Infinity Limited
Company StatusDissolved
Company Number05688834
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePetros Sophoclides
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 208 Magnet Court
8 Gallowgate Street
Newcastle Upon Tyne
NE1 4SN
Secretary NameMrs Athina Sophoclidou
StatusClosed
Appointed10 September 2010(4 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 04 August 2015)
RoleCompany Director
Correspondence AddressPO Box 25059
60 Eleonon Street
Strovolos
Nicosia
2057
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT

Location

Registered Address21 Aylmer Parade Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Petros Sophoclides
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
17 April 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 April 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
27 February 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
18 June 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
6 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
10 September 2010Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
10 September 2010Appointment of Mrs Athina Sophoclidou as a secretary (2 pages)
2 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 February 2010Director's details changed for Petros Sophoclides on 26 January 2010 (2 pages)
17 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 26 January 2010 (1 page)
28 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 February 2009Return made up to 26/01/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from 21 aylmer parade aylmer road london N2 0PE (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
31 January 2008Return made up to 26/01/08; full list of members (2 pages)
30 January 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
6 February 2007Return made up to 26/01/07; full list of members (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New director appointed (1 page)
8 May 2006Registered office changed on 08/05/06 from: 16 st john street london EC1M 4NT (1 page)
26 January 2006Incorporation (14 pages)