13122 Nea Liossa
Athens
Greece
Director Name | Angeliki Konaka |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 28 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 06 May 2003) |
Role | Transport Manager |
Correspondence Address | 4 Kalinias Street 18132 Athens Ilisia 18132 |
Secretary Name | Angeliki Konaka |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 28 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 06 May 2003) |
Role | Transport Manager |
Correspondence Address | 4 Kalinias Street 18132 Athens Ilisia 18132 |
Director Name | Angelos Marcolefas |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Aristiolou 42 13122 Nea Liossa Athens Greece |
Secretary Name | Emmanuil Drosos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Monks Retreat Chapel Street Bicester Oxfordshire OX6 7BD |
Secretary Name | Angelos Marcolefas |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 05 May 1997(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | Aristiolou 42 13122 Nea Liossa Athens Greece |
Director Name | Athanasios Tsirogianis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 16 November 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 October 2001) |
Role | Company Director |
Correspondence Address | 8 Sofokleus Street 74 Pireaus Attiki 18539 |
Director Name | Mr Thomas Anthony Smith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 June 2001) |
Role | Tansport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns Old Main Road Fleet Hargate Spalding Lincolnshire PE12 8LL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Mayflower House High Street Billericay Essex CM12 9FT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2002 | Application for striking-off (1 page) |
8 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Secretary resigned (1 page) |
5 November 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
5 November 2001 | Director resigned (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: caprini house 163-173 praed street london W2 1RH (1 page) |
29 June 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 24/04/01; full list of members (7 pages) |
15 January 2001 | Full accounts made up to 30 April 2000 (14 pages) |
24 August 2000 | New director appointed (2 pages) |
29 June 2000 | Return made up to 24/04/00; full list of members (7 pages) |
17 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
26 April 1999 | Return made up to 24/04/99; full list of members (6 pages) |
12 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
20 November 1998 | New director appointed (2 pages) |
16 July 1998 | Return made up to 24/04/98; full list of members
|
16 June 1997 | Full accounts made up to 30 April 1997 (12 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | Return made up to 24/04/97; full list of members
|
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: caprini house 163-173 praed street london W2 1RH (1 page) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New director appointed (2 pages) |
24 April 1996 | Incorporation (15 pages) |