Company NameHellenic Elixir Ltd
Company StatusDissolved
Company NumberSC556704
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 3 months ago)
Dissolution Date26 March 2024 (1 month, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 47810Retail sale via stalls and markets of food, beverages and tobacco products
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Alexandros Dimitrios Papamichalopoulos
Date of BirthJuly 1989 (Born 34 years ago)
NationalityGreek
StatusClosed
Appointed06 February 2017(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment E 77 Rosemount Viaduct
Aberdeen
Aberdeen City
AB25 1NS
Scotland

Location

Registered AddressApartment E
77 Rosemount Viaduct
Aberdeen
Aberdeen City
AB25 1NS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

17 January 2023Administrative restoration application (3 pages)
17 January 2023Confirmation statement made on 23 October 2021 with no updates (2 pages)
17 January 2023Micro company accounts made up to 28 February 2021 (2 pages)
17 January 2023Confirmation statement made on 23 October 2022 with no updates (2 pages)
17 January 2023Confirmation statement made on 23 October 2020 with no updates (2 pages)
17 January 2023Micro company accounts made up to 28 February 2022 (2 pages)
22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2020Micro company accounts made up to 29 February 2020 (9 pages)
1 December 2019Micro company accounts made up to 28 February 2019 (8 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
27 September 2019Registered office address changed from 50 Union Grove Aberdeen AB10 6RX Scotland to Apartment E 77 Rosemount Viaduct Aberdeen Aberdeen City AB25 1NS on 27 September 2019 (1 page)
27 September 2019Registered office address changed from , 50 Union Grove, Aberdeen, AB10 6RX, Scotland to Apartment E 77 Rosemount Viaduct Aberdeen Aberdeen City AB25 1NS on 27 September 2019 (1 page)
31 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
13 September 2017Registered office address changed from 77 E Rosemount Viaduct Aberdeen AB25 1NS United Kingdom to 50 Union Grove Aberdeen AB10 6RX on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 77 E Rosemount Viaduct Aberdeen AB25 1NS United Kingdom to 50 Union Grove Aberdeen AB10 6RX on 13 September 2017 (1 page)
13 September 2017Registered office address changed from , 77 E Rosemount Viaduct, Aberdeen, AB25 1NS, United Kingdom to Apartment E 77 Rosemount Viaduct Aberdeen Aberdeen City AB25 1NS on 13 September 2017 (1 page)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1,200
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1,200
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)