London
W11 1JA
Director Name | Nikolaos Kampylis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 35, Omirou Street Nea Smyrni Athens 171 21 Greece |
Secretary Name | Maria Kanonidou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 35, Omirou Street Nea Smyrni Athens 17121 Greece |
Director Name | Mr Michael Lekkas |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 January 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 29 September 2009) |
Role | Co-Founder & Cto |
Country of Residence | Greece |
Correspondence Address | 44 Androutsou Street Thessaloniki 55132 Macedonia |
Director Name | Mr Michael Lekkas |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 January 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 29 September 2009) |
Role | Co-Founder & Cto |
Country of Residence | Greece |
Correspondence Address | 44 Androutsou Street Thessaloniki 55132 Macedonia |
Registered Address | Flat 4 130 Talbot Road London W11 1JA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1.1k at £0.01 | Angels Nominees LTD 7.27% Ordinary |
---|---|
5.8k at £0.01 | Miss Areti Kampyli 38.41% Ordinary |
4.2k at £0.01 | Mr Michael Lekkas 27.82% Ordinary |
3.3k at £0.01 | Michael Panou 21.56% Ordinary |
444 at £0.01 | Stayros Tryfon 2.94% Ordinary |
302 at £0.01 | Joshua Bower Saul 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280 |
Cash | £133 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2013 | Application to strike the company off the register (3 pages) |
30 December 2013 | Application to strike the company off the register (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
10 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-10
|
16 August 2012 | Termination of appointment of Michael Lekkas as a director (1 page) |
16 August 2012 | Termination of appointment of Michael Lekkas as a director (1 page) |
9 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
9 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
14 May 2010 | Register inspection address has been changed from C/O Yasmo Live Falt 4 130 Talbot Road London London W11 1JA United Kingdom (1 page) |
14 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Register inspection address has been changed from C/O Yasmo Live Falt 4 130 Talbot Road London London W11 1JA United Kingdom (1 page) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Miss Areti Kampyli on 15 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Miss Areti Kampyli on 15 November 2009 (2 pages) |
7 January 2010 | Appointment of Mr Michael Lekkas as a director (2 pages) |
7 January 2010 | Appointment of Mr Michael Lekkas as a director (2 pages) |
20 November 2009 | Registered office address changed from 8a Sinclair Gardens London W14 0AT on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 8a Sinclair Gardens London W14 0AT on 20 November 2009 (1 page) |
1 October 2009 | Appointment terminated director michael lekkas (1 page) |
1 October 2009 | Appointment terminated director michael lekkas (1 page) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2009 | Return made up to 18/01/09; full list of members (3 pages) |
21 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2009 | Return made up to 18/01/09; full list of members (3 pages) |
18 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 June 2009 | Director appointed mr michael lekkas (1 page) |
24 June 2009 | Director appointed mr michael lekkas (1 page) |
9 June 2009 | Director appointed miss areti kampyli (1 page) |
9 June 2009 | Appointment terminated director nikolaos kampylis (1 page) |
9 June 2009 | Director appointed miss areti kampyli (1 page) |
9 June 2009 | Appointment terminated secretary maria kanonidou (1 page) |
9 June 2009 | Appointment terminated secretary maria kanonidou (1 page) |
9 June 2009 | Appointment terminated director nikolaos kampylis (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from south bank technopark 90, london road london SE1 6LN (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from south bank technopark 90, london road london SE1 6LN (1 page) |
18 January 2008 | Incorporation (15 pages) |
18 January 2008 | Incorporation (15 pages) |