1 Booth Street
Manchester
M2 4DU
Director Name | Mr Dimitri Griliopoulos |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2016(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU |
Director Name | Mr Nuno Miguel Moura Da Luz |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 14 Hulme Court, Linby Street Manchester M15 5AR |
Secretary Name | Susan Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Carlton Avenue Rusholme Manchester M14 7WL |
Director Name | Dimitri Griliopoulos |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2011) |
Role | Restauranteur |
Correspondence Address | 13 Charlestown Road West Bramhall Lane Davenport Stockport Cheshire SK3 8TW |
Director Name | Dimitri Griliopoulos |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2011) |
Role | Restauranteur |
Correspondence Address | 13 Charlestown Road West Bramhall Lane Davenport Stockport Cheshire SK3 8TW |
Director Name | Thomas Kalfas |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 August 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 2016) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Albion Towers Cross Lane Salford M5 4AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Dimitri Griliopoulos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£384,787 |
Cash | £3,542 |
Current Liabilities | £565,017 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 June 2020 | Liquidators' statement of receipts and payments to 16 April 2020 (16 pages) |
7 May 2019 | Statement of affairs (7 pages) |
7 May 2019 | Appointment of a voluntary liquidator (3 pages) |
7 May 2019 | Resolutions
|
4 April 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU on 4 April 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
9 March 2018 | Director's details changed for Mr Dimitri Griliopoulos on 6 March 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 June 2017 | Director's details changed for Mr Dimitri Griliopoulos on 7 June 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Dimitri Griliopoulos on 7 June 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 March 2017 | Termination of appointment of Nuno Miguel Moura Da Luz as a director on 21 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Nuno Miguel Moura Da Luz as a director on 21 March 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Secretary's details changed for Samuel James Richardson on 12 May 2016 (1 page) |
16 June 2016 | Secretary's details changed for Samuel James Richardson on 12 May 2016 (1 page) |
15 June 2016 | Appointment of Mr Dimitri Griliopoulos as a director on 9 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Thomas Kalfas as a director on 9 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Thomas Kalfas as a director on 9 June 2016 (1 page) |
15 June 2016 | Appointment of Mr Dimitri Griliopoulos as a director on 9 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 7 June 2016 (1 page) |
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Samuel James Richardson on 1 April 2014 (1 page) |
17 April 2015 | Secretary's details changed for Samuel James Richardson on 1 April 2014 (1 page) |
17 April 2015 | Secretary's details changed for Samuel James Richardson on 1 April 2014 (1 page) |
17 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Director's details changed for Thomas Kalpas on 1 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Nuno Miguel Moura Da Luz on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Thomas Kalpas on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Nuno Miguel Moura Da Luz on 1 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Nuno Miguel Moura Da Luz on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Thomas Kalpas on 1 May 2014 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (14 pages) |
29 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (14 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Appointment of Thomas Kalpas as a director (3 pages) |
24 April 2012 | Appointment of Thomas Kalpas as a director (3 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (14 pages) |
18 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (14 pages) |
7 October 2011 | Director's details changed for Nuno Miguel Moura Da Luz on 16 August 2011 (3 pages) |
7 October 2011 | Director's details changed for Nuno Miguel Moura Da Luz on 16 August 2011 (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Termination of appointment of Dimitri Griliopoulos as a director (2 pages) |
6 April 2011 | Termination of appointment of Dimitri Griliopoulos as a director (2 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Appointment of Samuel James Richardson as a secretary (3 pages) |
26 April 2010 | Appointment of Samuel James Richardson as a secretary (3 pages) |
26 April 2010 | Termination of appointment of Susan Benson as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Susan Benson as a secretary (2 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 April 2009 | Return made up to 24/03/09; full list of members (9 pages) |
13 April 2009 | Return made up to 24/03/09; full list of members (9 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2008 | Director appointed dimitri griliopoulos (1 page) |
30 September 2008 | Director appointed dimitri griliopoulos (1 page) |
16 April 2008 | Return made up to 24/03/08; full list of members (9 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (9 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Registered office changed on 03/10/07 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page) |
27 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
27 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Incorporation (17 pages) |
24 March 2006 | Incorporation (17 pages) |
24 March 2006 | Secretary resigned (1 page) |