About

Registered Number: 03510118
Date of Incorporation: 13/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: The Accounting Centre, 36 Queens Road, Newbury, Berkshire, RG14 7NE

 

Based in Berkshire, The Greek Property Agency Ltd was founded on 13 February 1998, it's status is listed as "Dissolved". The companies director is listed as Wells, Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Mary 13 February 1998 01 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 08 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 23 February 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 14 June 2013
CERTNM - Change of name certificate 28 May 2013
AR01 - Annual Return 01 March 2013
TM02 - Termination of appointment of secretary 18 July 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 25 February 2011
AA01 - Change of accounting reference date 04 August 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 19 May 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 19 April 2004
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 22 February 2000
287 - Change in situation or address of Registered Office 23 January 2000
AA - Annual Accounts 05 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
363s - Annual Return 03 March 1999
225 - Change of Accounting Reference Date 21 December 1998
RESOLUTIONS - N/A 22 September 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
287 - Change in situation or address of Registered Office 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.