YIANNIS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

YIANNIS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03416053

Incorporation date

06/08/1997

Size

Dormant

Contacts

Registered address

Registered address

4 Lyttelton Road, Edgbaston, Birmingham B16 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1997)
dot icon10/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2013
First Gazette notice for voluntary strike-off
dot icon20/10/2013
Application to strike the company off the register
dot icon30/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon12/08/2011
Termination of appointment of Michael Michael as a secretary
dot icon16/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon16/08/2010
Director's details changed for Michael Yiannis Michael on 2010-08-01
dot icon16/08/2010
Director's details changed for Christakis Yiannis Michael on 2010-08-01
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/08/2009
Return made up to 01/08/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 01/08/08; full list of members
dot icon12/08/2007
Return made up to 01/08/07; full list of members
dot icon12/08/2007
Secretary's particulars changed;director's particulars changed
dot icon12/08/2007
Director's particulars changed
dot icon18/07/2007
Registered office changed on 19/07/07 from: 10 courtlands close bristol road edgbaston birmingham west midlands B5 7XA
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/08/2006
Return made up to 01/08/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 01/08/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/08/2004
Return made up to 07/08/04; full list of members
dot icon09/08/2004
Director's particulars changed
dot icon22/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/08/2003
Return made up to 07/08/03; full list of members
dot icon22/08/2002
Return made up to 07/08/02; full list of members
dot icon22/08/2002
Secretary's particulars changed;director's particulars changed
dot icon03/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/02/2002
Registered office changed on 01/03/02 from: 29 greville drive edgbaston birmingham west midlands B15 2UU
dot icon28/11/2001
Registered office changed on 29/11/01 from: 16 chadbrook crest richmond hill road edgbaston birmingham B15 3RL
dot icon02/08/2001
Return made up to 07/08/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-12-31
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/09/2000
Particulars of mortgage/charge
dot icon08/08/2000
Return made up to 07/08/00; full list of members
dot icon16/12/1999
Particulars of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Return made up to 07/08/99; no change of members
dot icon06/06/1999
Accounts for a small company made up to 1998-12-31
dot icon11/08/1998
Return made up to 07/08/98; full list of members
dot icon11/05/1998
Ad 01/04/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon29/03/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon17/03/1998
Director resigned
dot icon10/03/1998
Particulars of mortgage/charge
dot icon04/03/1998
Secretary resigned
dot icon24/01/1998
Ad 21/01/98--------- £ si 1@1=1 £ ic 1/2
dot icon24/01/1998
Registered office changed on 25/01/98 from: gazette buildings 168 corporation street, birmingham B4 6TU
dot icon24/01/1998
Resolutions
dot icon24/01/1998
£ nc 1000/1000000 21/01/98
dot icon24/01/1998
Secretary resigned
dot icon24/01/1998
Director resigned
dot icon24/01/1998
New director appointed
dot icon24/01/1998
New secretary appointed;new director appointed
dot icon18/01/1998
New director appointed
dot icon18/01/1998
New secretary appointed
dot icon15/01/1998
Certificate of change of name
dot icon06/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creditreform Secretaries Limited
Nominee Secretary
06/08/1997 - 07/01/1998
542
Michael, Michael Yiannis
Director
20/01/1998 - Present
74
Creditreform Limited
Nominee Director
06/08/1997 - 07/01/1998
555
Michael, Michael Yiannis
Secretary
20/01/1998 - 30/12/2010
2
French, Annette Karen
Secretary
07/01/1998 - 20/01/1998
-

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 YIANNIS PROPERTIES LIMITED

YIANNIS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 06/08/1997 with the registered office located at 4 Lyttelton Road, Edgbaston, Birmingham B16 9JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YIANNIS PROPERTIES LIMITED?

toggle

YIANNIS PROPERTIES LIMITED is currently Dissolved. It was registered on 06/08/1997 and dissolved on 10/02/2014.

Where is YIANNIS PROPERTIES LIMITED located?

toggle

YIANNIS PROPERTIES LIMITED is registered at 4 Lyttelton Road, Edgbaston, Birmingham B16 9JN.

What does YIANNIS PROPERTIES LIMITED do?

toggle

YIANNIS PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for YIANNIS PROPERTIES LIMITED?

toggle

The latest filing was on 10/02/2014: Final Gazette dissolved via voluntary strike-off.