Melisia 151 27
Athens
Greece
Director Name | Mr Miguel Fernando Sanchez Garcia |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Venezualan |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Venezuala |
Correspondence Address | Sector Las Veritas Av 9-B Casa Nro. 86a-25 Maracaibo Estado Zulia Diagonal A Ferrelago Venezuala |
Director Name | Mr Maurice Strub |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 December 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | Republic Of Philippines |
Correspondence Address | Balatero Municipality Of Puerto Galera Province Of Oriental Mindoro Republic Of Panama |
Director Name | Mr Yasin Titiz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Turkish Citizen |
Status | Resigned |
Appointed | 16 September 2016(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 17 March 2017) |
Role | Director/Company Secretary |
Country of Residence | Turkish Republic Of Northern Cyprus |
Correspondence Address | Cyprus Pines Sitesi 1 Blok N 2k Yaka Lefkosa Turkish Republic Of Northern Cyprus |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Clifford Donald Wing 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2020 | Application to strike the company off the register (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | Change of details for Mr Anastasios Chionis as a person with significant control on 17 June 2018 (2 pages) |
19 June 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 March 2017 | Appointment of Mr Anastasios Chionis as a director on 17 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Yasin Titiz as a director on 17 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Yasin Titiz as a director on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mr Anastasios Chionis as a director on 17 March 2017 (2 pages) |
20 October 2016 | Resolutions
|
20 October 2016 | Resolutions
|
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-10-07
|
7 October 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-10-07
|
3 October 2016 | Termination of appointment of Maurice Strub as a director on 16 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Yasin Titiz as a director on 16 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Maurice Strub as a director on 16 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Maurice Strub as a director on 16 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Maurice Strub as a director on 16 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Yasin Titiz as a director on 16 September 2016 (2 pages) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 December 2013 | Registered office address changed from 13 Fyfield Road Enfield Middx EN1 3TT United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Appointment of Mr Maurice Strub as a director (2 pages) |
19 December 2013 | Termination of appointment of Miguel Garcia as a director (1 page) |
19 December 2013 | Registered office address changed from 13 Fyfield Road Enfield Middx EN1 3TT United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Termination of appointment of Miguel Garcia as a director (1 page) |
19 December 2013 | Appointment of Mr Maurice Strub as a director (2 pages) |
19 December 2013 | Company name changed silecia LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Company name changed silecia LIMITED\certificate issued on 19/12/13
|
9 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
9 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
15 June 2012 | Incorporation (32 pages) |
15 June 2012 | Incorporation (32 pages) |