Renti 18233
Pireaus
Greece
Director Name | Eleftheria Tsimboukas |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 01 July 1996(6 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 March 2003) |
Role | Transporter |
Correspondence Address | 19 Pallikaridou Street Moschato Piraeus Greece 18345 |
Secretary Name | Tsiboukas Antonios |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 06 May 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 25 March 2003) |
Role | Transporter |
Correspondence Address | 18 Konstandinoupoleos Renti Athens 182 33 |
Director Name | Gary Peter Shields |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Role | 5000000 |
Correspondence Address | 188 Eastern Esplanade Southend On Sea Essex SS1 3AA |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1996(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
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 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2001 | Return made up to 08/06/01; full list of members (5 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: lakewood house horndon business park station road brentwood essex CM13 3XL (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: mayflower house billericay essex CM12 9XE (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: horndon industrial park lakewood house brentwood essex CM13 3XL (1 page) |
6 December 2000 | Delivery ext'd 3 mth 30/06/00 (1 page) |
21 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
16 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Full accounts made up to 30 June 1998 (11 pages) |
5 August 1999 | Return made up to 25/06/99; no change of members (4 pages) |
24 June 1999 | Secretary resigned (1 page) |
17 August 1998 | Full accounts made up to 30 June 1997 (11 pages) |
4 August 1998 | Return made up to 25/06/98; no change of members (4 pages) |
30 May 1998 | New secretary appointed (2 pages) |
22 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
10 September 1997 | Return made up to 25/06/97; full list of members
|
12 July 1996 | Director resigned (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
25 June 1996 | Incorporation (16 pages) |