Company NameN Symbol Ltd.
Company StatusDissolved
Company Number05834066
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NamesP.Mariolopoulos-P.Zarifopoulos+Associates Ltd and Matchless Motorcycles Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePanagiotis Mariolopoulos
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityGreek
StatusClosed
Appointed01 June 2006(same day as company formation)
RoleArchitect
Country of ResidenceGreece
Correspondence Address27 Konstantinoupoleos Str
N.Smirni
Athens
17121
Secretary NameLeadenhall Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address1st Floor East Wing Ibex House
42-47 Minories
London
EC3N 1HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIbex House
42-47 Minories
London
EC3N 1HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Change of name notice (2 pages)
9 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-02
(3 pages)
9 May 2012Change of name notice (2 pages)
9 May 2012Company name changed matchless motorcycles LTD\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02
(3 pages)
15 March 2012Termination of appointment of Leadenhall Secretaries Limited as a secretary (1 page)
15 March 2012Termination of appointment of Leadenhall Secretaries Limited as a secretary on 9 March 2012 (1 page)
27 September 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1,000
(4 pages)
27 September 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1,000
(4 pages)
3 August 2011Total exemption full accounts made up to 30 June 2010 (2 pages)
3 August 2011Total exemption full accounts made up to 30 June 2010 (2 pages)
29 November 2010Director's details changed for Panagiotis Mariolopoulos on 25 June 2010 (2 pages)
29 November 2010Director's details changed for Panagiotis Mariolopoulos on 25 June 2010 (2 pages)
29 November 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 November 2010Secretary's details changed for Leadenhall Secretaries Limited on 25 June 2010 (2 pages)
29 November 2010Secretary's details changed for Leadenhall Secretaries Limited on 25 June 2010 (2 pages)
5 August 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
5 August 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
22 July 2009Return made up to 25/06/09; full list of members (4 pages)
22 July 2009Return made up to 25/06/09; full list of members (4 pages)
7 May 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
7 May 2009Total exemption full accounts made up to 30 June 2008 (3 pages)
11 February 2009Total exemption full accounts made up to 30 June 2007 (3 pages)
11 February 2009Total exemption full accounts made up to 30 June 2007 (3 pages)
18 July 2008Return made up to 25/06/08; full list of members (4 pages)
18 July 2008Return made up to 25/06/08; full list of members (4 pages)
19 July 2007Return made up to 25/06/07; full list of members (7 pages)
19 July 2007Return made up to 25/06/07; full list of members (7 pages)
4 July 2007Ad 01/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 July 2007Ad 01/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 August 2006Memorandum and Articles of Association (12 pages)
11 August 2006Memorandum and Articles of Association (12 pages)
11 August 2006Memorandum and Articles of Association (12 pages)
11 August 2006Memorandum and Articles of Association (12 pages)
22 June 2006Company name changed P.mariolopoulos-P.zarifopoulos+a ssociates LTD\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed P.mariolopoulos-P.zarifopoulos+a ssociates LTD\certificate issued on 22/06/06 (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Incorporation (17 pages)
1 June 2006Incorporation (17 pages)