Kalamaria
Thessaloniki
55132 Greece
Secretary Name | Dimitris Chatzoudis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Debdon Gardens Heaton Nnewcastle Upon Tyne |
Registered Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £53,337 |
Cash | £117,105 |
Current Liabilities | £63,768 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2011 | Application to strike the company off the register (3 pages) |
6 June 2011 | Application to strike the company off the register (3 pages) |
14 April 2011 | Restoration by order of the court (4 pages) |
14 April 2011 | Registered office address changed from 4 Sovereign Court Jesmond Newcastle upon Tyne NE2 1JZ on 14 April 2011 (2 pages) |
14 April 2011 | Registered office address changed from 4 Sovereign Court Jesmond Newcastle upon Tyne NE2 1JZ on 14 April 2011 (2 pages) |
14 April 2011 | Restoration by order of the court (4 pages) |
14 April 2011 | Secretary's details changed for Dimitris Chatzoudis on 14 December 2010 (3 pages) |
14 April 2011 | Director's details changed for Maria Chatzoudi on 14 February 2010 (3 pages) |
14 April 2011 | Director's details changed for Maria Chatzoudi on 14 February 2010 (3 pages) |
14 April 2011 | Secretary's details changed for Dimitris Chatzoudis on 14 December 2010 (3 pages) |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (3 pages) |
22 April 2010 | Application to strike the company off the register (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 November 2009 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (1 page) |
3 November 2009 | Previous accounting period shortened from 31 January 2010 to 30 September 2009 (1 page) |
2 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 January 2008 | Incorporation (13 pages) |
24 January 2008 | Incorporation (13 pages) |