About

Registered Number: 04432276
Date of Incorporation: 07/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 53 Rodney Street, Liverpool, L1 9ER,

 

Tobacco International Enterprises Ltd was registered on 07 May 2002 and has its registered office in Liverpool, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Hall, Adrian, Kalamotousakis, Giannis, Hall, Adrian Schofield, Wong, Lynn, Hatzimanolis, Ioannis, Kalamotousakia, Giannis Giorgos, Lemos, Diamantis Markos, Lemos, Polydoros Markos, Vidalis, Antonios, Vidalis, Markos Antonios, Crown Directors Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALAMOTOUSAKIS, Giannis 10 May 2019 - 1
HATZIMANOLIS, Ioannis 22 November 2010 21 April 2016 1
KALAMOTOUSAKIA, Giannis Giorgos 22 November 2010 10 May 2019 1
LEMOS, Diamantis Markos 22 November 2010 10 May 2019 1
LEMOS, Polydoros Markos 22 November 2010 10 May 2019 1
VIDALIS, Antonios 26 June 2009 18 October 2017 1
VIDALIS, Markos Antonios 22 November 2010 10 May 2019 1
CROWN DIRECTORS LIMITED 20 January 2009 26 June 2009 1
Secretary Name Appointed Resigned Total Appointments
HALL, Adrian 20 March 2012 - 1
HALL, Adrian Schofield 20 January 2009 22 February 2010 1
WONG, Lynn 22 February 2010 21 February 2013 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
CS01 - N/A 13 January 2020
AD01 - Change of registered office address 23 September 2019
AA - Annual Accounts 10 July 2019
RESOLUTIONS - N/A 29 May 2019
SH01 - Return of Allotment of shares 15 May 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 14 May 2019
TM01 - Termination of appointment of director 13 May 2019
AP01 - Appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 24 September 2018
CS01 - N/A 15 January 2018
PSC01 - N/A 08 November 2017
PSC07 - N/A 08 November 2017
PSC07 - N/A 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
DISS16(SOAS) - N/A 10 January 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
AA - Annual Accounts 09 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 June 2014
DISS40 - Notice of striking-off action discontinued 15 March 2014
AA - Annual Accounts 14 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 25 June 2013
TM02 - Termination of appointment of secretary 22 February 2013
AA - Annual Accounts 30 January 2013
DISS40 - Notice of striking-off action discontinued 12 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 03 July 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AA - Annual Accounts 21 June 2012
AP03 - Appointment of secretary 13 April 2012
DISS16(SOAS) - N/A 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 07 September 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2010
AP03 - Appointment of secretary 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
AA - Annual Accounts 15 February 2010
TM01 - Termination of appointment of director 16 October 2009
AP01 - Appointment of director 16 October 2009
RESOLUTIONS - N/A 07 July 2009
123 - Notice of increase in nominal capital 25 June 2009
363a - Annual Return 23 June 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 04 June 2008
RESOLUTIONS - N/A 01 September 2007
MEM/ARTS - N/A 01 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2007
123 - Notice of increase in nominal capital 01 September 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 14 March 2007
AA - Annual Accounts 23 October 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
363s - Annual Return 24 May 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 08 March 2004
AA - Annual Accounts 03 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 September 2003
363s - Annual Return 31 May 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
225 - Change of Accounting Reference Date 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
NEWINC - New incorporation documents 07 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.