Acharne
136-71 Athens
Foreign
Secretary Name | Eleftheria Gkika |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 29 January 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 27 Liosion Street Acharnes Athens 136-71 Foreign |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 May 2005) |
Correspondence Address | Mayflower House High Street Billericay Essex CM12 9FT |
Director Name | Milton Freeman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 35 Spalt Close Hutton Brentwood Essex CM13 2UN |
Director Name | George Avramis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 December 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 2001) |
Role | Transport |
Correspondence Address | Marcopoylo Oropos Oropos Attica 19015 |
Secretary Name | Constandinos Avramis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 18 December 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 2001) |
Role | Transporter |
Correspondence Address | Marcopoulo Oropos Oropos Attica 19015 |
Director Name | Richard Bayliss |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2001) |
Role | Tax Consultant |
Correspondence Address | 24 Froden Brook Billericay Essex CM11 2TW |
Director Name | Milton Freeman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 21 September 2001(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 July 2002) |
Role | Business Consultant |
Correspondence Address | 35 Spalt Close Hutton Brentwood Essex CM13 2UN |
Director Name | Bruno Di Ruzza |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 July 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 2003) |
Role | Sales Consualte |
Correspondence Address | 55 Bizantiou Street Ano Glyfadoc Athens Foreign |
Secretary Name | Menelaos Soileodis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 08 July 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 January 2003) |
Role | Sales Consualte |
Correspondence Address | 36a Nazianzoy Street Nikea Piraeus Greece |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1997(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1999(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2001) |
Correspondence Address | Unit 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Registered Address | 128a High Street Billericay Essex CM12 9XE |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Year | 2014 |
---|---|
Net Worth | -£6,184 |
Cash | £571 |
Current Liabilities | £11,646 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2004 | Secretary's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed (1 page) |
2 April 2003 | Memorandum and Articles of Association (2 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
12 February 2003 | Company name changed degussa uk LIMITED\certificate issued on 12/02/03 (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
5 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 20/10/01; full list of members (5 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: mayflower house high street billericay essex CM12 9FT (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
27 July 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
24 May 2001 | Memorandum and Articles of Association (2 pages) |
17 May 2001 | Company name changed europalink iv uk LIMITED\certificate issued on 17/05/01 (2 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: lakewood house horndon business park brentwood essex CM13 3XL (1 page) |
17 October 2000 | Return made up to 20/10/00; full list of members
|
1 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
22 April 2000 | Full accounts made up to 31 October 1998 (9 pages) |
19 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | New director appointed (2 pages) |
18 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 35 spalt close brentwood essex CM13 2UN (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New secretary appointed (2 pages) |
30 December 1997 | Ad 18/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 1997 | Incorporation (18 pages) |