Company NameI R E (International Roumeli Erifi) Limited
Company StatusDissolved
Company Number08842958
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Director NameMr Dimitrios Papakonstantinou
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGreek
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Gunnersbury Lane
London
W3 8LJ
Secretary NameEvangelia Galopoulou
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address179 Gunnersbury Lane
London
W3 8LJ
Secretary NameMrs Eirini Delimara
StatusClosed
Appointed30 January 2015(1 year after company formation)
Appointment Duration4 years, 7 months (closed 17 September 2019)
RoleCompany Director
Correspondence AddressUnit 11, Watermill Business Centre, Enfield Waterm
Edison Road
Enfield
Middlesex
EN3 7XF

Location

Registered AddressUnit 11, Watermill Business Centre, Edison Road, Watermill Business Centre
Edison Road
Enfield
Middlesex
EN3 7XF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

3 at £1Dimitrios Papakonstantinou & Evangelia Galopoulou & Eirini Delimara
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 July 2017 (5 pages)
27 September 2018Administrative restoration application (3 pages)
27 September 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
3 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
13 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Registered office address changed from 179 Gunnersbury Lane London W3 8LJ England to Unit 11, Watermill Business Centre, Edison Road, Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 179 Gunnersbury Lane London W3 8LJ England to Unit 11, Watermill Business Centre, Edison Road, Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF on 3 March 2015 (1 page)
3 March 2015Appointment of Mrs Eirini Delimara as a secretary on 30 January 2015 (2 pages)
3 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
(4 pages)
3 March 2015Registered office address changed from 179 Gunnersbury Lane London W3 8LJ England to Unit 11, Watermill Business Centre, Edison Road, Watermill Business Centre Edison Road Enfield Middlesex EN3 7XF on 3 March 2015 (1 page)
3 March 2015Appointment of Mrs Eirini Delimara as a secretary on 30 January 2015 (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)