Athens
10552
Director Name | Mr Fadi Sami Gemayel |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Broad Walk London N21 3BX |
Director Name | Mr Aris Marcou |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Aris Marcou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Russell Marks Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2006(8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 2011) |
Correspondence Address | 21 Aylmer Parade Aylmer Road London N2 0AT |
Registered Address | C/O Runu & Co Group Ltd 65a Station Road Edgware Middlesex HA8 7HX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
100 at £1 | Katerina Stramentova-kostaki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 December 2020 | Application to strike the company off the register (1 page) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 December 2018 | Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT to C/O Runu & Co Group Ltd 65a Station Road Edgware Middlesex HA8 7HX on 13 December 2018 (1 page) |
28 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Secretary's details changed for Russell Marks Company Secretarial Limited on 22 March 2010 (1 page) |
12 April 2010 | Secretary's details changed for Russell Marks Company Secretarial Limited on 22 March 2010 (1 page) |
12 April 2010 | Director's details changed for Katerina Stramenova-Kostaki on 22 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Katerina Stramenova-Kostaki on 22 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
3 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Ad 17/11/06--------- £ si 99@1=99 £ ic 1/100 (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | Director resigned (1 page) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 16 st john street london EC1M 4NT (1 page) |
28 March 2006 | New director appointed (3 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 16 st john street london EC1M 4NT (1 page) |
28 March 2006 | New secretary appointed;new director appointed (3 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | New secretary appointed;new director appointed (3 pages) |
28 March 2006 | Director resigned (1 page) |
22 March 2006 | Incorporation (15 pages) |
22 March 2006 | Incorporation (15 pages) |