Ekali
Attica - Greece
Gr - 14572
Secretary Name | Evangelos Fivos Tassopoulos |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 20 November 2003(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Businessman |
Country of Residence | Greece |
Correspondence Address | Parnithos 20 Ekali Attica - Greece Gr - 14572 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Manhattan Management Company Limited (Corporation) |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | The Hallmark Building Suite 227 Old Airport Road The Valley Anguilla |
Secretary Name | Buckingham Overseas Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | The Hallmark Building Suite 227 Old Airport Road The Valley Anguila |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Magnolia Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2003) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Magnolia Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 May 2010) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 47 Bury New Road Prestwich Manchester M25 9JY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
4 at £1 | Evangelos-fivos Tassopoulos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£49,086 |
Current Liabilities | £403,501 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 3 weeks from now) |
6 August 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
4 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
24 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Evangelos Fivos Tassopoulos as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Evangelos Fivos Tassopoulos as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
12 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 July 2013 | Director's details changed for Evangelos Fivos Tassopoulos on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Evangelos Fivos Tassopoulos on 2 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Director's details changed for Evangelos Fivos Tassopoulos on 2 July 2013 (2 pages) |
13 June 2013 | Registered office address changed from C/O the Chartwell Partnership Ltd Bury New Road Prestwich Manchester M25 9JY on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from C/O the Chartwell Partnership Ltd Bury New Road Prestwich Manchester M25 9JY on 13 June 2013 (1 page) |
28 May 2013 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 28 May 2013 (2 pages) |
28 May 2013 | Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 28 May 2013 (2 pages) |
21 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
21 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
31 July 2012 | Annual return made up to 18 June 2012 (14 pages) |
31 July 2012 | Annual return made up to 18 June 2012 (14 pages) |
17 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
17 February 2012 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
6 July 2011 | Termination of appointment of Magnolia Secretaries Limited as a secretary
|
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Termination of appointment of Magnolia Secretaries Limited as a secretary
|
6 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
14 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
6 July 2010 | Termination of appointment of Magnolia Secretaries Limited as a secretary (2 pages) |
6 July 2010 | Termination of appointment of Magnolia Secretaries Limited as a secretary (2 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
16 June 2010 | Registered office address changed from 4Th Floor 3 Tenterden Street Hanover Square London W1S 1TD on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 4Th Floor 3 Tenterden Street Hanover Square London W1S 1TD on 16 June 2010 (2 pages) |
26 April 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
26 April 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
9 February 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (11 pages) |
9 February 2010 | Annual return made up to 18 June 2009 with a full list of shareholders (11 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
8 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
11 August 2008 | Return made up to 21/05/08; full list of members
|
11 August 2008 | Return made up to 21/05/08; full list of members
|
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
1 June 2007 | Return made up to 21/05/07; full list of members
|
1 June 2007 | Return made up to 21/05/07; full list of members
|
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
21 March 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
28 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
28 July 2006 | Return made up to 21/05/06; full list of members (2 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
29 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
29 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
1 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 March 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
24 March 2005 | Delivery ext'd 3 mth 31/05/04 (2 pages) |
23 November 2004 | Secretary's particulars changed (1 page) |
23 November 2004 | Secretary's particulars changed (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: mellier house 26A albemarle street london W1S 4HY (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: mellier house 26A albemarle street london W1S 4HY (1 page) |
29 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
15 May 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
15 May 2004 | Amended accounts made up to 31 May 2000 (7 pages) |
15 May 2004 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
15 May 2004 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
15 May 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
15 May 2004 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
15 May 2004 | Amended accounts made up to 31 May 2000 (7 pages) |
15 May 2004 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
11 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Return made up to 21/05/03; full list of members (5 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Return made up to 21/05/03; full list of members (5 pages) |
4 December 2003 | New secretary appointed;new director appointed (2 pages) |
3 December 2003 | Withdrawal of application for striking off (1 page) |
3 December 2003 | Withdrawal of application for striking off (1 page) |
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2003 | Application for striking-off (1 page) |
22 August 2003 | Application for striking-off (1 page) |
6 June 2002 | Return made up to 21/05/02; full list of members (5 pages) |
6 June 2002 | Return made up to 21/05/02; full list of members (5 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 1ST floor 72 new bond street london W1S 1RR (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 1ST floor 72 new bond street london W1S 1RR (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 1ST floor 72 new bond street london W1Y 9DD (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 1ST floor 72 new bond street london W1Y 9DD (1 page) |
11 July 2001 | Total exemption full accounts made up to 31 May 2000 (7 pages) |
11 July 2001 | Total exemption full accounts made up to 31 May 2000 (7 pages) |
10 July 2001 | Return made up to 21/05/01; full list of members (5 pages) |
10 July 2001 | Return made up to 21/05/01; full list of members (5 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
14 June 1999 | Ad 21/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 June 1999 | Ad 21/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | New director appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Director resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | New secretary appointed (2 pages) |
21 May 1999 | Incorporation (16 pages) |
21 May 1999 | Incorporation (16 pages) |