JOHN STEFANIDIS LIMITED

Register to unlock more data on OkredoRegister

JOHN STEFANIDIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02761490

Incorporation date

02/11/1992

Size

Small

Contacts

Registered address

Registered address

Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1992)
dot icon30/08/2011
Final Gazette dissolved following liquidation
dot icon30/05/2011
Liquidators' statement of receipts and payments to 2011-05-03
dot icon30/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon01/03/2011
Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 2011-03-02
dot icon10/06/2010
Liquidators' statement of receipts and payments to 2010-06-02
dot icon20/12/2009
Liquidators' statement of receipts and payments to 2009-12-02
dot icon21/06/2009
Liquidators' statement of receipts and payments to 2009-06-02
dot icon08/06/2008
Administrator's progress report to 2008-12-06
dot icon02/06/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/12/2007
Administrator's progress report
dot icon08/12/2007
Notice of extension of period of Administration
dot icon25/06/2007
Administrator's progress report
dot icon25/02/2007
Statement of affairs
dot icon21/02/2007
Result of meeting of creditors
dot icon11/02/2007
Statement of administrator's proposal
dot icon20/12/2006
Registered office changed on 21/12/06 from: 12 york gate london NW1 4QS
dot icon17/12/2006
Appointment of an administrator
dot icon29/11/2006
Secretary resigned
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
Secretary resigned
dot icon13/11/2005
Return made up to 03/11/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon02/11/2004
Return made up to 03/11/04; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2003-12-31
dot icon06/11/2003
Return made up to 03/11/03; full list of members
dot icon14/07/2003
Accounts for a small company made up to 2002-12-31
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New secretary appointed
dot icon06/05/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon30/12/2002
Director resigned
dot icon05/11/2002
Return made up to 03/11/02; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2001-12-31
dot icon06/11/2001
Return made up to 03/11/01; full list of members
dot icon14/10/2001
Accounts for a small company made up to 2000-12-31
dot icon23/01/2001
Return made up to 03/11/00; full list of members
dot icon16/01/2001
Registered office changed on 17/01/01 from: 7 chelsea manor street london SW3 3TW
dot icon14/01/2001
Location of register of members
dot icon02/08/2000
Auditor's resignation
dot icon26/06/2000
Accounts for a small company made up to 1999-12-31
dot icon15/12/1999
Secretary's particulars changed;director's particulars changed
dot icon02/12/1999
Return made up to 03/11/99; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1998-12-31
dot icon18/03/1999
New director appointed
dot icon07/03/1999
New director appointed
dot icon23/11/1998
Return made up to 03/11/98; full list of members
dot icon23/11/1998
Location of register of members
dot icon03/09/1998
Secretary resigned;director resigned
dot icon03/09/1998
New secretary appointed
dot icon02/08/1998
Accounts for a small company made up to 1997-12-31
dot icon12/11/1997
Return made up to 03/11/97; no change of members
dot icon12/11/1997
Director's particulars changed
dot icon01/10/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon13/07/1997
Accounts for a small company made up to 1996-09-30
dot icon04/03/1997
Accounts for a small company made up to 1995-09-30
dot icon17/12/1996
Registered office changed on 18/12/96 from: no 1 riding house street london W1A 3AS
dot icon16/12/1996
Return made up to 03/11/96; full list of members
dot icon16/12/1996
Secretary's particulars changed;director's particulars changed
dot icon12/08/1996
Secretary's particulars changed;director's particulars changed
dot icon20/03/1996
Full accounts made up to 1994-09-30
dot icon13/02/1996
New director appointed
dot icon22/01/1996
Return made up to 03/11/95; full list of members
dot icon22/01/1996
Secretary's particulars changed
dot icon29/04/1995
Full accounts made up to 1993-09-30
dot icon13/03/1995
Return made up to 03/11/94; no change of members
dot icon13/03/1995
Secretary's particulars changed;director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/04/1994
Particulars of contract relating to shares
dot icon04/04/1994
Ad 11/06/93--------- £ si 76@1
dot icon19/01/1994
Ad 11/06/93--------- £ si 76@1
dot icon11/01/1994
Return made up to 03/11/93; full list of members
dot icon11/01/1994
Secretary resigned
dot icon12/07/1993
Accounting reference date notified as 30/09
dot icon16/06/1993
New secretary appointed
dot icon02/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Stephen
Director
13/04/1998 - 30/04/2003
2
Stefanidis, John Panayotis
Director
03/11/1992 - Present
1
Camu, Gael Caroline
Director
01/01/1999 - 01/01/2003
4
Armstrong, Bruce Lloyd
Director
01/10/1994 - 28/07/1998
-
Morrison, Stephen
Secretary
28/07/1998 - 30/04/2003
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN STEFANIDIS LIMITED

JOHN STEFANIDIS LIMITED is an(a) Dissolved company incorporated on 02/11/1992 with the registered office located at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN STEFANIDIS LIMITED?

toggle

JOHN STEFANIDIS LIMITED is currently Dissolved. It was registered on 02/11/1992 and dissolved on 30/08/2011.

Where is JOHN STEFANIDIS LIMITED located?

toggle

JOHN STEFANIDIS LIMITED is registered at Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London W1U 4JT.

What does JOHN STEFANIDIS LIMITED do?

toggle

JOHN STEFANIDIS LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for JOHN STEFANIDIS LIMITED?

toggle

The latest filing was on 30/08/2011: Final Gazette dissolved following liquidation.