Company NameLazaros Greek Taverna Ltd
Company StatusDissolved
Company Number06388004
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameLazaros Ioannidis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGreek
StatusClosed
Appointed20 October 2007(2 weeks, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 14 May 2013)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address10 The Foxes
Thingwall
Wirral
CH61 7YH
Wales
Secretary NameThanasis Karahous
NationalityBritish
StatusResigned
Appointed20 October 2007(2 weeks, 4 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2008)
RoleCompany Director
Correspondence Address137 Rake Lane
Wallasey
Merseyside
CH45 5DH
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address66 Cross Street
Sale
Cheshire
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
2 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
11 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(4 pages)
11 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(4 pages)
11 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
12 November 2010Register inspection address has been changed from C/O Charles & Co 66 Cross Street Sale M33 7AN M33 7AN England (1 page)
12 November 2010Register inspection address has been changed from C/O Charles & Co 66 Cross Street Sale M33 7AN M33 7AN England (1 page)
12 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 October 2009Director's details changed for Lazaros Ioannidis on 26 October 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for Lazaros Ioannidis on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
13 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
13 September 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
14 July 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
14 July 2009Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page)
10 November 2008Appointment Terminated Secretary thanasis karahous (1 page)
10 November 2008Appointment terminated secretary thanasis karahous (1 page)
10 November 2008Return made up to 02/10/08; full list of members (3 pages)
10 November 2008Return made up to 02/10/08; full list of members (3 pages)
6 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
6 March 2008Curr ext from 31/10/2008 to 31/03/2009 (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
2 October 2007Incorporation (12 pages)
2 October 2007Incorporation (12 pages)