Nea Smyrni
Athens
17121
Foreign
Director Name | Mr John Stephanis |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 49 Alexander The Great St. Nea Smyrni Athens 17121 Foreign |
Director Name | Mr Andre Bravo Santos |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 01 August 2010(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 June 2015) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fish Farm West Dinmor Quarry Penmon Llangoed Anglesey LL58 8SN Wales |
Secretary Name | Mr Andre Bravo Santos |
---|---|
Status | Closed |
Appointed | 15 December 2010(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 June 2015) |
Role | Company Director |
Correspondence Address | Fish Farm West Dinmor Quarry Beaumaris Anglesey LL58 8SN Wales |
Director Name | Abdulaziz Al-Yousef |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 11 May 2011(10 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 04 June 2015) |
Role | Ceo Of Al Habib Real Estate Co. |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 9261 Mohamed Al Habib Real Estate Co. East Ring Road Between Exits 13&14, Next To Ncb Riyadh 11413 |
Director Name | Dr Abdulrahman Altassan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Saudi Arabian |
Status | Closed |
Appointed | 11 May 2011(10 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 04 June 2015) |
Role | Businessman |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 16010 South Tower King Faisal Foundation 10th Floor Riyadh 11464 |
Director Name | Mr Philip Julian Gatland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Spindlewood Elloughton Brough North Humberside HU15 1LL |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Mr Philip Julian Gatland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Spindlewood Elloughton Brough North Humberside HU15 1LL |
Director Name | Mr Musaid Abdul Rehman Al-Faiz |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 13 December 2005(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | PO Box 127 Gazan Saudi Ariaba |
Director Name | Mr Suleman Alsarraf |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Saudi |
Status | Resigned |
Appointed | 13 December 2005(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 May 2011) |
Role | Managing Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Gazadco PO Box 127 Gazan Saudi Arabia |
Director Name | Dr Graeme Dear |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(6 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 William Place Scone Perth PH2 6TF Scotland |
Registered Address | Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
3.5m at £1 | Gazadco Agriculture Development Co 50.00% Ordinary |
---|---|
3.5m at £1 | Selonda Aquaculture Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,868,587 |
Gross Profit | £625,680 |
Net Worth | £2,510,640 |
Cash | £532 |
Current Liabilities | £5,521,088 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 March 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
8 July 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (10 pages) |
8 July 2014 | Liquidators' statement of receipts and payments to 1 May 2014 (10 pages) |
8 July 2014 | Liquidators statement of receipts and payments to 1 May 2014 (10 pages) |
8 July 2014 | Liquidators statement of receipts and payments to 1 May 2014 (10 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (8 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 1 May 2013 (8 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 1 May 2013 (8 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 1 May 2013 (8 pages) |
7 May 2013 | Registered office address changed from Pricewaterhouse Cooper Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Pricewaterhouse Cooper Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Pricewaterhouse Cooper Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 7 May 2013 (2 pages) |
11 May 2012 | Appointment of a voluntary liquidator (1 page) |
11 May 2012 | Appointment of a voluntary liquidator (1 page) |
2 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 May 2012 | Administrator's progress report to 26 April 2012 (18 pages) |
2 May 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 May 2012 | Administrator's progress report to 26 April 2012 (18 pages) |
8 March 2012 | Notice of deemed approval of proposals (1 page) |
8 March 2012 | Notice of deemed approval of proposals (1 page) |
8 March 2012 | Statement of affairs with form 2.14B (9 pages) |
8 March 2012 | Statement of affairs with form 2.14B (9 pages) |
1 March 2012 | Statement of administrator's proposal (23 pages) |
1 March 2012 | Statement of administrator's proposal (23 pages) |
7 February 2012 | Registered office address changed from Townends Carlisle Street Goole East Yorkshire DN14 5DX on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Townends Carlisle Street Goole East Yorkshire DN14 5DX on 7 February 2012 (2 pages) |
7 February 2012 | Registered office address changed from Townends Carlisle Street Goole East Yorkshire DN14 5DX on 7 February 2012 (2 pages) |
11 January 2012 | Appointment of an administrator (1 page) |
11 January 2012 | Appointment of an administrator (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 May 2011 | Appointment of Abdulaziz Al-Yousef as a director (2 pages) |
18 May 2011 | Appointment of Abdulaziz Al-Yousef as a director (2 pages) |
16 May 2011 | Termination of appointment of Suleman Alsarraf as a director (1 page) |
16 May 2011 | Appointment of Dr Abdulrahman Altassan as a director (2 pages) |
16 May 2011 | Appointment of Dr Abdulrahman Altassan as a director (2 pages) |
16 May 2011 | Termination of appointment of Musaid Al-Faiz as a director (1 page) |
16 May 2011 | Termination of appointment of Musaid Al-Faiz as a director (1 page) |
16 May 2011 | Termination of appointment of Suleman Alsarraf as a director (1 page) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
10 May 2011 | Statement of capital following an allotment of shares on 20 October 2009
|
10 May 2011 | Statement of capital following an allotment of shares on 20 October 2009
|
10 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Statement of capital following an allotment of shares on 20 October 2009
|
10 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Statement of capital following an allotment of shares on 20 October 2009
|
24 February 2011 | Appointment of Mr Andre Bravo Santos as a secretary (2 pages) |
24 February 2011 | Appointment of Mr Andre Bravo Santos as a secretary (2 pages) |
18 November 2010 | Termination of appointment of Philip Gatland as a secretary (1 page) |
18 November 2010 | Termination of appointment of Philip Gatland as a secretary (1 page) |
23 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 August 2010 | Appointment of Mr Andre Bravo Santos as a director (2 pages) |
3 August 2010 | Appointment of Mr Andre Bravo Santos as a director (2 pages) |
2 August 2010 | Termination of appointment of Philip Gatland as a director (1 page) |
2 August 2010 | Termination of appointment of Philip Gatland as a director (1 page) |
16 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Director's details changed for Suleman Alsarraf on 1 October 2009 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for Musaid Abdul Rehman Al-Faiz on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Prof Vasileios Constantinous Stefanis on 1 October 2009 (2 pages) |
15 March 2010 | Register inspection address has been changed (1 page) |
15 March 2010 | Director's details changed for John Stephanis on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Philip Julian Gatland on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Prof Vasileios Constantinous Stefanis on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Suleman Alsarraf on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Musaid Abdul Rehman Al-Faiz on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Philip Julian Gatland on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for John Stephanis on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Prof Vasileios Constantinous Stefanis on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Musaid Abdul Rehman Al-Faiz on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for John Stephanis on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Philip Julian Gatland on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Suleman Alsarraf on 1 October 2009 (2 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
31 March 2009 | Ad 05/03/08-05/03/08\gbp si 750000@1=750000\gbp ic 5452190/6202190\ (1 page) |
31 March 2009 | Gbp nc 5452190/6952190\05/03/08 (3 pages) |
31 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
31 March 2009 | Return made up to 07/02/09; full list of members (5 pages) |
31 March 2009 | Ad 05/03/08-05/03/08\gbp si 750000@1=750000\gbp ic 5452190/6202190\ (1 page) |
31 March 2009 | Gbp nc 5452190/6952190\05/03/08 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 November 2008 | Appointment terminated director graeme dear (1 page) |
12 November 2008 | Appointment terminated director graeme dear (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
20 February 2008 | New director appointed (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
20 February 2007 | Return made up to 07/02/07; full list of members (3 pages) |
17 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
17 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
12 January 2006 | Ad 13/12/05--------- £ si 5452189@1=5452189 £ ic 1/5452190 (2 pages) |
12 January 2006 | Ad 13/12/05--------- £ si 5452189@1=5452189 £ ic 1/5452190 (2 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | £ nc 100/5452190 13/12/05 (1 page) |
12 January 2006 | £ nc 100/5452190 13/12/05 (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
29 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
17 September 2005 | Particulars of mortgage/charge (7 pages) |
17 September 2005 | Particulars of mortgage/charge (7 pages) |
25 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
25 April 2005 | Return made up to 07/02/05; full list of members (3 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 07/02/04; full list of members (7 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
30 October 2003 | Director's particulars changed (1 page) |
26 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
10 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
10 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
7 February 2001 | Incorporation (18 pages) |
7 February 2001 | Incorporation (18 pages) |