Vrilissia
Athens
15235
Director Name | Mr Georgios Galanis |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 67 Kissavou Vrilissia Athens 15235 |
Registered Address | 7a Shirland Mews London W9 3DY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
1 at £1 | Georgios Galanis 50.00% Ordinary |
---|---|
1 at £1 | Grigorios Galanis 50.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the company off the register (3 pages) |
11 June 2018 | Termination of appointment of Georgios Galanis as a director on 30 May 2018 (1 page) |
22 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
26 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 April 2016 | Registered office address changed from 21 Halliford Street London N1 3HB to 7a Shirland Mews 7a Shirland Mews London W9 3DY on 19 April 2016 (1 page) |
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 April 2016 | Registered office address changed from 21 Halliford Street London N1 3HB to 7a Shirland Mews 7a Shirland Mews London W9 3DY on 19 April 2016 (1 page) |
27 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
29 March 2015 | Accounts made up to 30 June 2014 (2 pages) |
29 March 2015 | Accounts made up to 30 June 2014 (2 pages) |
13 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 March 2014 | Accounts made up to 30 June 2013 (2 pages) |
13 March 2014 | Accounts made up to 30 June 2013 (2 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England on 28 May 2013 (1 page) |
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|