Peta 7 Konstantinou Tsatsou
Plaka
Athens 10558
Foreign
Secretary Name | Michael Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Apartment A Peta 7 Konstantinou Tsatsou Plaka Athens 10558 Foreign |
Director Name | Andrea Elizabeth Phillipson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8, Makri Street Athens Attica 11742 Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £288 |
Current Liabilities | £5,280 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2009 | Application for striking-off (1 page) |
24 March 2009 | Appointment terminated director andrea phillipson (1 page) |
16 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
29 May 2008 | Return made up to 10/01/08; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 January 2008 | Director resigned (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 March 2007 | Return made up to 10/01/07; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 March 2006 | Return made up to 10/01/06; full list of members (2 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page) |
24 March 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
2 March 2005 | Return made up to 10/01/05; full list of members
|
1 March 2004 | Return made up to 10/01/04; full list of members
|
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New director appointed (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 January 2003 | New secretary appointed;new director appointed (1 page) |
10 January 2003 | Incorporation (30 pages) |