Company NameMaria Chatzoudi Limited
Company StatusDissolved
Company Number06483405
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 3 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMaria Chatzoudi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityGreek
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleDentist
Correspondence Address75 Komininon Street
Kalamaria
Thessaloniki
55132 Greece
Secretary NameDimitris Chatzoudis
NationalityBritish
StatusClosed
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address79 Debdon Gardens
Heaton
Nnewcastle Upon Tyne

Location

Registered Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£53,337
Cash£117,105
Current Liabilities£63,768

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
14 April 2011Restoration by order of the court (4 pages)
14 April 2011Registered office address changed from 4 Sovereign Court Jesmond Newcastle upon Tyne NE2 1JZ on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from 4 Sovereign Court Jesmond Newcastle upon Tyne NE2 1JZ on 14 April 2011 (2 pages)
14 April 2011Restoration by order of the court (4 pages)
14 April 2011Secretary's details changed for Dimitris Chatzoudis on 14 December 2010 (3 pages)
14 April 2011Director's details changed for Maria Chatzoudi on 14 February 2010 (3 pages)
14 April 2011Director's details changed for Maria Chatzoudi on 14 February 2010 (3 pages)
14 April 2011Secretary's details changed for Dimitris Chatzoudis on 14 December 2010 (3 pages)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (3 pages)
22 April 2010Application to strike the company off the register (3 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 November 2009Previous accounting period shortened from 31 January 2010 to 30 September 2009 (1 page)
3 November 2009Previous accounting period shortened from 31 January 2010 to 30 September 2009 (1 page)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
2 February 2009Return made up to 24/01/09; full list of members (3 pages)
24 January 2008Incorporation (13 pages)
24 January 2008Incorporation (13 pages)