Veria 591-00
Greece
Foreign
Director Name | Alexandra Doufopoulos |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 12 February 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 July 1997) |
Role | Clerk |
Correspondence Address | 52 Meleagrou Street Veria 591-00 Greece Foreign |
Secretary Name | Richard Bayliss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 July 1997) |
Role | Company Director |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Gary Peter Shields |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Corporate Business Assistant |
Correspondence Address | 188 Eastern Esplanade Southend On Sea Essex SS1 3AA |
Secretary Name | Themelis Utoufopoulos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 24 August 1995(2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 35 Spalt Close Hutton Brentwood Essex CM13 2UN |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park Brentwood Essex CM13 3XL |
Registered Address | Lakewood House Horndon Business Park West Horndon Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 July 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 July 1996 | Director's particulars changed (1 page) |
10 July 1996 | Director's particulars changed (1 page) |
15 March 1996 | Certificate of authorisation to commence business and borrow (1 page) |
15 March 1996 | Application to commence business (2 pages) |
12 March 1996 | Ad 16/02/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Auditor's report (1 page) |
29 February 1996 | Resolutions
|
29 February 1996 | Auditor's statement (1 page) |
29 February 1996 | Re-registration of Memorandum and Articles (11 pages) |
29 February 1996 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 February 1996 | Balance Sheet (1 page) |
29 February 1996 | Declaration on reregistration from private to PLC (1 page) |
29 February 1996 | Application for reregistration from private to PLC (1 page) |
25 February 1996 | Secretary resigned (1 page) |
25 February 1996 | New secretary appointed (1 page) |
25 February 1996 | New director appointed (1 page) |
31 August 1995 | Director resigned;new director appointed (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1995 | Incorporation (30 pages) |