Company NameAeolos Restaurant Limited
Company StatusDissolved
Company Number05346361
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Jayne Frances Holt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdanaiseig
Bingley Road
Cullingworth
West Yorkshire
BD13 5JE
Director NameTheodoros Kokovikas
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGreek
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Eastfield Place
Sutton In Craven
West Yorkshire
BD20 7EX
Secretary NameMrs Jayne Frances Holt
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdanaiseig
Bingley Road
Cullingworth
West Yorkshire
BD13 5JE
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,693
Cash£1,598
Current Liabilities£55,748

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
4 April 2011Application to strike the company off the register (3 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(5 pages)
4 February 2010Director's details changed for Theodoros Kokovikas on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Jayne Frances Holt on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Jayne Frances Holt on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(5 pages)
4 February 2010Director's details changed for Theodoros Kokovikas on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Jayne Frances Holt on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Theodoros Kokovikas on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 February 2009Return made up to 28/01/09; no change of members (5 pages)
9 February 2009Return made up to 28/01/09; no change of members (5 pages)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2008Return made up to 28/01/08; full list of members (7 pages)
20 February 2008Return made up to 28/01/08; full list of members (7 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 February 2007Return made up to 28/01/07; full list of members (7 pages)
27 February 2007Return made up to 28/01/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 April 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
19 April 2006Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
23 February 2006Return made up to 28/01/06; full list of members (7 pages)
23 February 2006Return made up to 28/01/06; full list of members (7 pages)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Registered office changed on 08/03/05 from: c/o the information bureau LIMITED 23 holroyd business centre carbottom road bradford west yorkshire (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed;new director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Ad 28/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: c/o the information bureau LIMITED 23 holroyd business centre carbottom road bradford west yorkshire (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
28 January 2005Incorporation (11 pages)