Sheffield Buisness Park
Sheffield
S9 1XU
Director Name | Mr Stavros Alambritis |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Litchfield Lane Mansfield Notts NG18 4RE |
Secretary Name | Mr Stavros Alambritis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Litchfield Lane Mansfield Notts NG18 4RE |
Director Name | Mr Barry George Alambritis |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise Road Millenium Business Park Mansfield Notts NG19 7JX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Website | gzero.com |
---|
Registered Address | The Hart Shaw Building Europa Link Sheffield Buisness Park Sheffield S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Kate Hansford 5.00% Ordinary |
---|---|
50 at £1 | Richard Mason 5.00% Ordinary |
50 at £1 | Simon Clive Tillson 5.00% Ordinary |
275 at £1 | Simon Insley 27.50% Ordinary |
275 at £1 | Stavros Alambritis 27.50% Ordinary |
200 at £1 | George Alambritis 20.00% Ordinary |
100 at £1 | Mario George Andreou 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,257 |
Cash | £25,617 |
Current Liabilities | £190,189 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2020 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
13 January 2020 | Liquidators' statement of receipts and payments to 13 December 2019 (17 pages) |
29 January 2019 | Liquidators' statement of receipts and payments to 13 December 2018 (21 pages) |
19 January 2018 | Liquidators' statement of receipts and payments to 13 December 2017 (21 pages) |
16 January 2017 | Registered office address changed from Enterprise Road Millenium Business Park Mansfield Notts NG19 7JX to The Hart Shaw Building Europa Link Sheffield Buisness Park Sheffield S9 1XU on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from Enterprise Road Millenium Business Park Mansfield Notts NG19 7JX to The Hart Shaw Building Europa Link Sheffield Buisness Park Sheffield S9 1XU on 16 January 2017 (2 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Appointment of a voluntary liquidator (1 page) |
9 January 2017 | Statement of affairs with form 4.19 (6 pages) |
9 January 2017 | Statement of affairs with form 4.19 (6 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Appointment of a voluntary liquidator (1 page) |
29 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 February 2016 | Termination of appointment of Barry George Alambritis as a director on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Barry George Alambritis as a director on 19 February 2016 (1 page) |
17 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mr Barry George Alambritis on 1 January 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Barry George Alambritis on 1 January 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Simon Leigh Insley on 1 January 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Simon Leigh Insley on 1 January 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Simon Leigh Insley on 1 January 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Barry George Alambritis on 1 January 2015 (2 pages) |
17 August 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
18 July 2014 | Appointment of Mr Barry George Alambritis as a director on 30 June 2014 (2 pages) |
18 July 2014 | Termination of appointment of Stavros Alambritis as a secretary on 30 June 2014 (1 page) |
18 July 2014 | Termination of appointment of Stavros Alambritis as a director on 30 June 2014 (1 page) |
18 July 2014 | Director's details changed for Mr Simon Insley on 1 February 2014 (2 pages) |
18 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Simon Insley on 1 February 2014 (2 pages) |
18 July 2014 | Termination of appointment of Stavros Alambritis as a secretary on 30 June 2014 (1 page) |
18 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Simon Insley on 1 February 2014 (2 pages) |
18 July 2014 | Termination of appointment of Stavros Alambritis as a director on 30 June 2014 (1 page) |
18 July 2014 | Appointment of Mr Barry George Alambritis as a director on 30 June 2014 (2 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 September 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
29 September 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
14 September 2013 | Statement of capital following an allotment of shares on 14 September 2013
|
14 September 2013 | Statement of capital following an allotment of shares on 14 September 2013
|
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 June 2010 | Director's details changed for Mr Simon Insley on 1 January 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Stavros Alambritis on 1 January 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Simon Insley on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Mr Stavros Alambritis on 1 January 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Stavros Alambritis on 1 January 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Stavros Alambritis on 1 January 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mr Stavros Alambritis on 1 January 2010 (1 page) |
11 June 2010 | Director's details changed for Mr Stavros Alambritis on 1 January 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Mr Simon Insley on 1 January 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 September 2009 | Director appointed mr simon insley (1 page) |
17 September 2009 | Return made up to 29/05/09; full list of members (5 pages) |
17 September 2009 | Return made up to 29/05/09; full list of members (5 pages) |
17 September 2009 | Director appointed mr simon insley (1 page) |
14 July 2008 | Ad 29/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 July 2008 | Ad 29/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
11 July 2008 | Director and secretary appointed stavros alambritis (1 page) |
11 July 2008 | Director and secretary appointed stavros alambritis (1 page) |
11 July 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
11 July 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 59, nottingham road ravenshead nottingham nottinghamshire NG15 9HG (1 page) |
11 July 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 59, nottingham road ravenshead nottingham nottinghamshire NG15 9HG (1 page) |
29 May 2008 | Incorporation (11 pages) |
29 May 2008 | Incorporation (11 pages) |