Glyfada
Athens
16675
Secretary Name | Adrian Ernest Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 28 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ralli Courts West Riverside Manchester M3 5FT |
Secretary Name | Stratos Mitroulias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 August 2008) |
Role | Company Director |
Correspondence Address | 259 Yew Tree Road Fallowfield Manchester M14 6BS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 67 Chorley Old Road Bolton BL1 3AJ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Sotirios Photoyannopoulos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,642 |
Cash | £218 |
Current Liabilities | £14,860 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | Application to strike the company off the register (3 pages) |
11 April 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Director's details changed for Sotirios Photoyannopoulos on 15 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Sotirios Photoyannopoulos on 15 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
2 September 2008 | Appointment terminated secretary stratos mitroulias (1 page) |
2 September 2008 | Appointment terminated secretary stratos mitroulias (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 18/03/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 December 2001 | Return made up to 18/03/01; full list of members (6 pages) |
11 December 2001 | Return made up to 18/03/01; full list of members (6 pages) |
19 March 2001 | Return made up to 18/03/00; full list of members
|
19 March 2001 | Return made up to 18/03/00; full list of members
|
20 February 2001 | Registered office changed on 20/02/01 from: 365 kings road stretford manchester lancashire M32 8GP (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 365 kings road stretford manchester lancashire M32 8GP (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page) |
31 May 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 May 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
25 April 1999 | Return made up to 18/03/99; no change of members (4 pages) |
31 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
31 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 July 1997 | Return made up to 18/03/97; full list of members (5 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Return made up to 18/03/97; full list of members (5 pages) |
15 July 1997 | Secretary resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | New secretary appointed (2 pages) |
16 May 1996 | Company name changed suddencopy LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Company name changed suddencopy LIMITED\certificate issued on 17/05/96 (2 pages) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | Director resigned (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
15 May 1996 | New director appointed (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
18 March 1996 | Incorporation (10 pages) |
18 March 1996 | Incorporation (10 pages) |