About

Registered Number: 04387411
Date of Incorporation: 05/03/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2019 (5 years and 11 months ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

Anthony Vrahimis Ltd was founded on 05 March 2002 and are based in Sheffield, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Vrahimis, Andreas, Khorassandjian, Achilles Abraham are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHORASSANDJIAN, Achilles Abraham 02 June 2015 10 June 2015 1
Secretary Name Appointed Resigned Total Appointments
VRAHIMIS, Andreas 06 March 2002 22 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2019
LIQ14 - N/A 04 February 2019
LIQ03 - N/A 05 November 2018
LIQ03 - N/A 19 October 2017
4.68 - Liquidator's statement of receipts and payments 19 October 2016
AD01 - Change of registered office address 27 August 2015
RESOLUTIONS - N/A 26 August 2015
4.20 - N/A 26 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2015
DISS16(SOAS) - N/A 20 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 02 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 08 July 2014
MR01 - N/A 11 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 11 March 2012
TM02 - Termination of appointment of secretary 11 March 2012
AA - Annual Accounts 03 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 25 February 2011
CH01 - Change of particulars for director 26 November 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 23 March 2010
CH01 - Change of particulars for director 23 March 2010
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
AA - Annual Accounts 09 February 2009
DISS40 - Notice of striking-off action discontinued 06 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 05 February 2009
GAZ1 - First notification of strike-off action in London Gazette 18 November 2008
363s - Annual Return 15 October 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
363s - Annual Return 01 April 2005
AA - Annual Accounts 03 April 2004
363s - Annual Return 15 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 December 2003
363s - Annual Return 17 March 2003
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.