Nikea
Piraeus 184-54
Greece
Secretary Name | Panagiotis Andrakakos |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 15 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 November 2003) |
Role | Ttransport Manager |
Correspondence Address | 75 Ofriniou Street Nikea Piraeus 184-54 Greece |
Director Name | Panagiotis Dedousis |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 17 May 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 February 2000) |
Role | Transport Manager |
Correspondence Address | 39 Likourgou Street Peristeri 12132 Athens |
Secretary Name | Lambrini Dedousis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 17 May 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Likourgou 39 Street Peristeri Athens Foreign |
Director Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | 5 Ardmore Road South Ockendon Essex RM15 5TH |
Secretary Name | Ozone Friendly Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | Lakewood House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Director Name | Lowtax Nominees Limited (Corporation) |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 29 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2001) |
Correspondence Address | Unit 6b Ryder Court Corby Northamptonshire NN18 9NX |
Secretary Name | Lowtax Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2001) |
Correspondence Address | 6b Ryder Court Saxon Way East Oakley Hay Corby Northamptonshire NN18 9NX |
Registered Address | Lakewood House Horndon Business Park Station Road Brentwood 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 |
Year | 2014 |
---|---|
Turnover | £3,617 |
Net Worth | -£993 |
Current Liabilities | £993 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 July 2001 | New secretary appointed (2 pages) |
28 June 2001 | Secretary resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
29 May 2001 | Memorandum and Articles of Association (2 pages) |
18 May 2001 | Company name changed a d transport uk LIMITED\certificate issued on 18/05/01 (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Accounts made up to 31 March 2000 (9 pages) |
20 April 2001 | New director appointed (3 pages) |
20 April 2001 | Director resigned (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 18 horndon business park station road brentwood essex CM13 3XL (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: mayflower house billericay essex CM12 9XE (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: lakewood house horndon ind park station road west horndon brentwood essex CM13 3XL (1 page) |
23 May 2000 | Return made up to 18/03/00; full list of members (6 pages) |
7 March 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Ad 17/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 1999 | Incorporation (14 pages) |