Company NameGreek Farmer Limited
Company StatusDissolved
Company Number07304278
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 9 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMrs Eleni Koufoudaki
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGreek
StatusClosed
Appointed01 October 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Westbourne Grove Westbourne Grove
London
W2 5SH
Director NameMr Stavros Tsakos
Date of BirthOctober 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Collonades
Porchester Terace North
London
W2 6AU

Contact

Websitewww.greek-farmer.com

Location

Registered Address66 Westbourne Grove
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

100 at £10Vouchcom LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£78,629
Cash£5,043
Current Liabilities£146,586

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 December 2014Appointment of Mrs Eleni Koufoudaki as a director on 1 October 2014 (2 pages)
5 December 2014Termination of appointment of Stavros Tsakos as a director on 1 October 2014 (1 page)
5 December 2014Termination of appointment of Stavros Tsakos as a director on 1 October 2014 (1 page)
5 December 2014Appointment of Mrs Eleni Koufoudaki as a director on 1 October 2014 (2 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 July 2013Registered office address changed from Greek Farm Er Limited 66 Westbourne Grove Bayswater London Greater London W2 5SH England on 12 July 2013 (1 page)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
28 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
19 April 2012Amended accounts made up to 31 July 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
1 August 2011Director's details changed for Mr Stavros Tsakos on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Mr Stavros Tsakos on 1 August 2011 (2 pages)
6 June 2011Registered office address changed from Flat 314 the Colonnades 34 Porchester Square Queensway London W2 6AU on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Flat 314 the Colonnades 34 Porchester Square Queensway London W2 6AU on 6 June 2011 (1 page)
13 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 13 April 2011 (1 page)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)