Athens
Greece
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 November 2014(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Ms Theano Christofi |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Secretary |
Country of Residence | Cyprus |
Correspondence Address | 32 Curzon Street London W1J 7WS |
Director Name | Anthoula Dimarchou |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 13a Menelaou Street Lakatamia Nicosia 2320 Foreign |
Director Name | Mr Ioannis Papas |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 June 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 32 Curzon Street London W1J 7WS |
Director Name | Mrs Vivian Joy Karis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 2014) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 32 Curzon Street London W1J 7WS |
Secretary Name | TREX Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | Oliaji Trade Centre, Suite 13, Francis Rachel Stre First Floor Victoria Mahe Seychelles |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Mr Charalampos Daskalakis 50.00% Ordinary |
---|---|
60 at £1 | Mr Vasileios Daskalakis 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,404,593 |
Gross Profit | £2,517,738 |
Net Worth | -£6,752,038 |
Cash | £72,621 |
Current Liabilities | £6,461,245 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
30 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 26 July 2017 with updates (3 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with updates (3 pages) |
25 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 25 May 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Total exemption full accounts made up to 31 December 2014 (17 pages) |
30 September 2015 | Company name changed comdek LIMITED\certificate issued on 30/09/15
|
30 September 2015 | Company name changed comdek LIMITED\certificate issued on 30/09/15
|
19 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
28 May 2015 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
28 May 2015 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2015 | Registered office address changed from 32 Curzon Street London W1J 7WS to 20-22 Bedford Row London WC1R 4JS on 6 March 2015 (1 page) |
6 March 2015 | Appointment of Jordan Cosec Limited as a secretary on 13 November 2014 (2 pages) |
6 March 2015 | Registered office address changed from 32 Curzon Street London W1J 7WS to 20-22 Bedford Row London WC1R 4JS on 6 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Charalampos Daskalakis as a director on 13 November 2014 (2 pages) |
6 March 2015 | Appointment of Jordan Cosec Limited as a secretary on 13 November 2014 (2 pages) |
6 March 2015 | Registered office address changed from 32 Curzon Street London W1J 7WS to 20-22 Bedford Row London WC1R 4JS on 6 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Charalampos Daskalakis as a director on 13 November 2014 (2 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Termination of appointment of Vivian Joy Karis as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Vivian Joy Karis as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Trex Limited as a secretary on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Trex Limited as a secretary on 26 September 2014 (1 page) |
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 February 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
5 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 21 February 2011 (1 page) |
21 February 2011 | Appointment of Mrs Vivian Karis as a director (2 pages) |
21 February 2011 | Termination of appointment of Theano Christofi as a director (1 page) |
21 February 2011 | Appointment of Mrs Vivian Karis as a director (2 pages) |
21 February 2011 | Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3PN on 21 February 2011 (1 page) |
21 February 2011 | Termination of appointment of Ioannis Papas as a director (1 page) |
21 February 2011 | Termination of appointment of Theano Christofi as a director (1 page) |
21 February 2011 | Termination of appointment of Ioannis Papas as a director (1 page) |
8 February 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
8 February 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
25 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Mr Ioannis Papas on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Ioannis Papas on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Trex Limited on 1 October 2009 (2 pages) |
5 August 2010 | Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3RN on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3RN on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from the Business Centre 758 Great Cambridge Road Enfield Middlesex EN1 3RN on 5 August 2010 (1 page) |
5 August 2010 | Director's details changed for Mrs Theano Christofi on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mrs Theano Christofi on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Trex Limited on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mr Ioannis Papas on 1 October 2009 (2 pages) |
5 August 2010 | Secretary's details changed for Trex Limited on 1 October 2009 (2 pages) |
5 August 2010 | Director's details changed for Mrs Theano Christofi on 1 October 2009 (2 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
22 September 2008 | Appointment terminated director anthoula dimarchou (1 page) |
22 September 2008 | Director appointed mr. Ioannis papas (1 page) |
22 September 2008 | Director appointed mr. Ioannis papas (1 page) |
22 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
22 September 2008 | Appointment terminated director anthoula dimarchou (1 page) |
26 July 2007 | Incorporation (27 pages) |
26 July 2007 | Incorporation (27 pages) |