About

Registered Number: 04888718
Date of Incorporation: 04/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 18 Hesketh Road, Southport, Merseyside, PR9 9PD

 

The Crete Restaurant Ltd was registered on 04 September 2003 and are based in Southport in Merseyside, it has a status of "Active". There are 4 directors listed for the organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAPAHRISTOU, Virginia 01 September 2019 - 1
PAPAKRISTOU, Theo 16 September 2003 - 1
NIKOLOUDAKIS, Vangelis 16 September 2003 06 March 2007 1
STILIANOPOULOS, Nico 16 September 2003 31 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 16 September 2019
AP01 - Appointment of director 11 September 2019
TM01 - Termination of appointment of director 05 September 2019
TM02 - Termination of appointment of secretary 05 September 2019
PSC01 - N/A 05 September 2019
PSC07 - N/A 05 September 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 06 June 2017
DISS40 - Notice of striking-off action discontinued 29 November 2016
CS01 - N/A 28 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 20 July 2009
DISS40 - Notice of striking-off action discontinued 13 March 2009
363a - Annual Return 12 March 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
287 - Change in situation or address of Registered Office 07 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 21 September 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
AA - Annual Accounts 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.