Ma Goula Atene
Magoula 196
Greece
Director Name | Dimitris Voulgaris |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 17 November 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 October 2005) |
Role | Forwarter |
Correspondence Address | 19600 Thesi Skliri Magoula Atene Magoula 196 Greece |
Secretary Name | Christos Kaneas |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 17 November 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 18 October 2005) |
Role | Transporter |
Correspondence Address | 67 Ellis Street Piraeus Athens 185 Foreign |
Director Name | Milton Freeman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 35 Spalt Close Hutton Brentwood Essex CM13 2UN |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park Brentwood Essex CM13 3XL |
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 |
---|---|
Turnover | £56,330 |
Net Worth | -£13,959 |
Current Liabilities | £13,959 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
22 March 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (5 pages) |
29 November 2001 | Return made up to 22/10/01; full list of members
|
28 September 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
29 August 2001 | Delivery ext'd 3 mth 31/10/00 (1 page) |
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 west horndon brentwood essex CM13 3XL (1 page) |
14 November 2000 | Full accounts made up to 31 October 1999 (9 pages) |
13 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
7 March 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
25 November 1999 | Return made up to 22/10/99; full list of members
|
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New secretary appointed (2 pages) |
22 October 1998 | Incorporation (16 pages) |