Company NameHellenic Crescent Limited
Company StatusDissolved
Company Number07202340
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameIoannis Akkas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGreek
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressUnit 4.01 The Plaza 535 Kings Road
London
SW10 0SZ
Director NameAlan Condit
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.01 The Plaza 535 Kings Road
London
SW10 0SZ
Director NameSavvas Mirliaountas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityGreek
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressUnit 4.01 The Plaza 535 Kings Road
London
SW10 0SZ
Director NameShoaib Shafi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressUnit 4.01 The Plaza 535 Kings Road
London
SW10 0SZ

Location

Registered AddressUnit 4.01 The Plaza 535 Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (3 pages)
13 February 2013Application to strike the company off the register (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 200
(4 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 200
(4 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
27 September 2010Registered office address changed from 8 Clarendon Gardens London W9 1AY United Kingdom on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from 8 Clarendon Gardens London W9 1AY United Kingdom on 27 September 2010 (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)