Fleet Street
London
EC4A 2EA
Director Name | Mr Ioannis Rorris |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 20 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 27 May 2014) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 3rd Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Kyriakos Griveas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Hellenic |
Status | Resigned |
Appointed | 03 February 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Greece |
Correspondence Address | 9 P. Psarrea P. Penteli Athens 15 2 36 |
Director Name | Ms Christina Lassos |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 11 March 2011(1 month after company formation) |
Appointment Duration | 10 months (resigned 09 January 2012) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 3rd Floor 167 Fleet Street London EC4A 2EA |
Registered Address | 3rd Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10k at £1 | Blackwell Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,548 |
Cash | £3,175 |
Current Liabilities | £11,693 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Application to strike the company off the register (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
18 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-04-18
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 May 2012 | Director's details changed for Ms Anastasia Vatsika on 1 September 2011 (2 pages) |
8 May 2012 | Director's details changed for Ms Anastasia Vatsika on 1 September 2011 (2 pages) |
8 May 2012 | Director's details changed for Ms Anastasia Vatsika on 1 September 2011 (2 pages) |
18 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Appointment of Mr. Ioannis Rorris as a director (2 pages) |
29 February 2012 | Appointment of Mr. Ioannis Rorris as a director (2 pages) |
28 February 2012 | Termination of appointment of Christina Lassos as a director (1 page) |
28 February 2012 | Termination of appointment of Christina Lassos as a director (1 page) |
24 November 2011 | Change of name notice (1 page) |
24 November 2011 | Company name changed excellence in conferences LIMITED\certificate issued on 24/11/11
|
24 November 2011 | Change of name notice (1 page) |
24 November 2011 | Company name changed excellence in conferences LIMITED\certificate issued on 24/11/11
|
1 August 2011 | Appointment of Ms Christina Lassos as a director (2 pages) |
1 August 2011 | Registered office address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Appointment of Ms Christina Lassos as a director (2 pages) |
1 August 2011 | Termination of appointment of Kyriakos Griveas as a director (1 page) |
1 August 2011 | Termination of appointment of Kyriakos Griveas as a director (1 page) |
1 August 2011 | Registered office address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom on 1 August 2011 (1 page) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
7 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
3 February 2011 | Incorporation (23 pages) |
3 February 2011 | Incorporation (23 pages) |