Voula
Athens
166 73
Director Name | Dr Abraham Mike Savvides |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Status | Closed |
Appointed | 29 June 2009(same day as company formation) |
Role | Investment Banking |
Correspondence Address | 4 Apterou Nikis Street Drosia 145 72 Greece |
Secretary Name | Miss Stavroula Chorinou |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Krousovou Street Ilissia Athens 115 28 Greece |
Website | gem-partners.com |
---|---|
Email address | [email protected] |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | Abraham Mike Savvides 50.00% Ordinary |
---|---|
500 at £1 | Stavroula Chorinou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,748 |
Cash | £863 |
Current Liabilities | £7,840 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 17 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 207 Regent Street Third Floor London W1B 3HH United Kingdom on 10 June 2013 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Director's details changed for Miss Stavroula Chorinou on 1 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Miss Stavroula Chorinou on 1 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from Suite 404 324 Regent Street London W1B 3HH United Kingdom on 20 June 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
19 August 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
29 June 2009 | Incorporation (14 pages) |