Leeds
LS1 2EZ
Director Name | Peter James Whitby |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36c Turner House Chalcot Square London NW1 8YP |
Director Name | Paul Carpenter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 4 Overhill Road Purley Surrey CR8 2JD |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 St Georges Road St Margaret'S East Twickenham Middlesex TW1 1QS |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Mr Stephen Brian Eighteen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 July 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Boss House Boss Street London SE1 2PS |
Director Name | Mr Stephen Brian Eighteen |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(6 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 July 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Boss House Boss Street London SE1 2PS |
Director Name | John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2001(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 June 2002) |
Role | Accountant |
Correspondence Address | 64 Alma Road St. Albans Hertfordshire AL1 3BL |
Director Name | Iain Leith Johnston Robertson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 March 2004) |
Role | Banking Executive |
Correspondence Address | 14 March Pines Edinburgh EH4 3PF Scotland |
Director Name | John Fraser Greenshields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2004) |
Role | Banker |
Correspondence Address | Highfield House The Lane Fordcombe Kent TN3 0RP |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2004(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Director Name | Neal St John Moy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2007) |
Role | Bank Employee |
Correspondence Address | 1 Highberry Leybourne Kent ME19 5QT |
Director Name | Jeremy Godfrey Robson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2007) |
Role | Banker |
Correspondence Address | The Crossways Corseley Road Groombridge East Sussex TN3 9RT |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 01 September 2006(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2007) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Director Name | Mr Lambros Hadjiioannou |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 363 Goswell Road London EC1V 7JL |
Secretary Name | Mr Richard Vickery Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Park Road East Finchley London N2 8EY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
9.5m at £1 | Yianis Ster LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,517,940 |
Net Worth | -£58,731,610 |
Cash | £849,175 |
Current Liabilities | £16,093,767 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved following liquidation (1 page) |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2014 | Notice of move from Administration to Dissolution on 3 October 2014 (16 pages) |
13 October 2014 | Notice of move from Administration to Dissolution on 3 October 2014 (16 pages) |
13 October 2014 | Notice of move from Administration to Dissolution on 3 October 2014 (16 pages) |
18 August 2014 | Administrator's progress report to 18 July 2014 (16 pages) |
18 August 2014 | Administrator's progress report to 18 July 2014 (16 pages) |
20 August 2013 | Administrator's progress report to 18 July 2013 (17 pages) |
20 August 2013 | Administrator's progress report to 18 July 2013 (17 pages) |
22 February 2013 | Notice of extension of period of Administration (1 page) |
22 February 2013 | Administrator's progress report to 18 January 2013 (18 pages) |
22 February 2013 | Notice of extension of period of Administration (1 page) |
22 February 2013 | Administrator's progress report to 18 January 2013 (18 pages) |
10 October 2012 | Administrator's progress report to 12 September 2012 (15 pages) |
10 October 2012 | Administrator's progress report to 12 September 2012 (15 pages) |
15 June 2012 | Statement of affairs with form 2.14B (6 pages) |
15 June 2012 | Statement of affairs with form 2.14B (6 pages) |
25 May 2012 | Statement of administrator's proposal (23 pages) |
25 May 2012 | Statement of administrator's proposal (23 pages) |
22 May 2012 | Notice of deemed approval of proposals (1 page) |
22 May 2012 | Notice of deemed approval of proposals (1 page) |
21 March 2012 | Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 21 March 2012 (3 pages) |
21 March 2012 | Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ England on 21 March 2012 (3 pages) |
20 March 2012 | Appointment of an administrator (1 page) |
20 March 2012 | Appointment of an administrator (1 page) |
2 March 2012 | Full accounts made up to 30 April 2011 (14 pages) |
2 March 2012 | Full accounts made up to 30 April 2011 (14 pages) |
29 February 2012 | Appointment of Mr Sean Hogan as a director on 28 February 2012 (2 pages) |
29 February 2012 | Appointment of Mr Sean Hogan as a director on 28 February 2012 (2 pages) |
28 February 2012 | Company name changed bath express LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Company name changed bath express LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Lambros Hadjiioannou as a director on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Lambros Hadjiioannou as a director on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Richard Vickery Short as a secretary on 28 February 2012 (1 page) |
28 February 2012 | Termination of appointment of Richard Vickery Short as a secretary on 28 February 2012 (1 page) |
23 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from Langley House Park Road East Finchley London N2 8EX on 23 September 2011 (2 pages) |
29 July 2011 | Company name changed yianis heathrow LIMITED\certificate issued on 29/07/11
|
29 July 2011 | Company name changed yianis heathrow LIMITED\certificate issued on 29/07/11
|
28 July 2011 | Full accounts made up to 30 April 2010 (13 pages) |
28 July 2011 | Full accounts made up to 30 April 2010 (13 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
23 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Mr Richard Vickery Short on 3 August 2010 (3 pages) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (13 pages) |
15 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (13 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
2 December 2009 | Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages) |
2 December 2009 | Director's details changed for Mr Lambros Hadjiioannou on 20 November 2009 (3 pages) |
6 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
6 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
27 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
27 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
30 July 2008 | Full accounts made up to 20 December 2007 (20 pages) |
30 July 2008 | Full accounts made up to 20 December 2007 (20 pages) |
11 July 2008 | Accounting reference date shortened from 20/12/2008 to 30/04/2008 (1 page) |
11 July 2008 | Accounting reference date shortened from 20/12/2008 to 30/04/2008 (1 page) |
16 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
16 June 2008 | Return made up to 15/05/08; full list of members (5 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 135 bishopsgate london EC2M 3UR (1 page) |
25 January 2008 | Accounting reference date shortened from 31/12/07 to 20/12/07 (1 page) |
25 January 2008 | Accounting reference date shortened from 31/12/07 to 20/12/07 (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 135 bishopsgate london EC2M 3UR (1 page) |
23 January 2008 | New director appointed (4 pages) |
23 January 2008 | New director appointed (4 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | Memorandum and Articles of Association (15 pages) |
21 January 2008 | Memorandum and Articles of Association (15 pages) |
11 January 2008 | Company name changed rbs hotel investments no 1 limit ed\certificate issued on 11/01/08 (2 pages) |
11 January 2008 | Company name changed rbs hotel investments no 1 limit ed\certificate issued on 11/01/08 (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Declaration of assistance for shares acquisition (13 pages) |
4 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Auditor's resignation (1 page) |
2 January 2008 | Auditor's resignation (1 page) |
27 December 2007 | Ad 17/12/07--------- £ si 1000000@1=1000000 £ ic 8500001/9500001 (2 pages) |
27 December 2007 | Ad 17/12/07--------- £ si 1000000@1=1000000 £ ic 8500001/9500001 (2 pages) |
21 December 2007 | Particulars of mortgage/charge (18 pages) |
21 December 2007 | Particulars of mortgage/charge (18 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 May 2007 | Full accounts made up to 31 December 2006 (22 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Secretary resigned (1 page) |
17 August 2006 | Full accounts made up to 31 December 2005 (24 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (24 pages) |
5 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Secretary resigned (1 page) |
7 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Return made up to 15/05/04; no change of members (5 pages) |
26 May 2004 | Return made up to 15/05/04; no change of members (5 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
26 November 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
8 October 2003 | Director's particulars changed (1 page) |
26 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
1 June 2003 | Return made up to 15/05/03; no change of members (6 pages) |
1 June 2003 | Return made up to 15/05/03; no change of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
17 July 2001 | Ad 11/07/01--------- £ si 8500000@1=8500000 £ ic 1/8500001 (2 pages) |
17 July 2001 | Ad 11/07/01--------- £ si 8500000@1=8500000 £ ic 1/8500001 (2 pages) |
15 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
15 June 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
14 June 2001 | Nc inc already adjusted 24/05/01 (2 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
14 June 2001 | Nc inc already adjusted 24/05/01 (2 pages) |
14 June 2001 | Resolutions
|
14 June 2001 | Resolutions
|
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Director resigned (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | Resolutions
|
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
15 May 2001 | Incorporation (31 pages) |
15 May 2001 | Incorporation (31 pages) |