Suite 102
Nicosia
1065
Director Name | Mr Dimitrios Athanasopoulos |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Greek,American |
Status | Closed |
Appointed | 06 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 555 Madison Avenue Suite 11a New York Ny 10022 |
Director Name | Mr Georgios Linatsas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 06 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 4 Vasilissis Sofias Av 3rd Floor Athens 10674 |
Director Name | Mr Roland Philippe De Hauke Peeters |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2014(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Bury Hill Farm High Street Wick Bristol BS30 5SH |
Director Name | Panagiotis Katsambas |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 06 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Sir Christoforos Antoniou Pissarides |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2014(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | London School Of Economics Houghton Street London WC2A 2AE |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2014(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
90.5m at €0.01 | Axia Holdings LTD 86.15% Ordinary |
---|---|
4.8m at €0.01 | Roland Philippe De Hauke Peeters 4.53% Ordinary |
4m at €0.01 | Aggelos Venetis 3.85% Ordinary |
3.2m at €0.01 | Marinos Yannopoulos 3.09% Ordinary |
2.5m at €0.01 | D Nicolaou & Sons LTD 2.38% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2021 | Solvency Statement dated 30/07/21 (1 page) |
12 August 2021 | Statement of capital on 12 August 2021
|
11 August 2021 | Resolutions
|
11 August 2021 | Statement by Directors (1 page) |
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2021 | Application to strike the company off the register (6 pages) |
14 April 2021 | Group of companies' accounts made up to 31 March 2020 (39 pages) |
27 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
24 February 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
24 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
24 September 2019 | Director's details changed for Mr Dimitrios Athanasopoulos on 11 September 2019 (2 pages) |
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
30 January 2018 | Director's details changed for Mr Dimitrios Athanasopoulos on 29 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Sir Christoforos Pissarides on 29 January 2018 (2 pages) |
30 January 2018 | Director's details changed for Mr Antonios Achilleoudis on 29 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
3 August 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
7 October 2015 | Statement of capital following an allotment of shares on 25 April 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 25 April 2015
|
21 April 2015 | Sub-division of shares on 30 March 2015 (5 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Sub-division of shares on 30 March 2015 (5 pages) |
11 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
11 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|