General information

Name:

Kassandra Ltd

Office Address:

Acre House 11-15 William Road NW1 3ER London

Number: 08505141

Incorporation date: 2013-04-25

Dissolution date: 2019-07-06

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 marks the establishment of Kassandra Limited, a company which was situated at Acre House, 11-15 William Road, London. The company was established on 2013-04-25. The Companies House Reg No. was 08505141 and the post code was NW1 3ER. This firm had existed in this business for six years until 2019-07-06.

The company was managed by a single director: Charilaos K. who was in charge of it from 2018-01-15 to dissolution date on 2019-07-06.

Theodoros K. was the individual with significant control over this firm.

Trade marks

Trademark UK00003025863
Trademark image:-
Trademark name:THE GREEK LARDER
Status:Registered
Filing date:2013-10-11
Date of entry in register:2014-01-17
Renewal date:2023-10-11
Owner name:Kassandra Ltd
Owner address:Fitzgerald & Law, 8 Lincoln's Inn Fields, LONDON, United Kingdom, WC2A 3BP
Trademark UK00003132345
Trademark image:-
Status:Registered
Filing date:2015-10-20
Date of entry in register:2016-01-15
Renewal date:2025-10-20
Owner name:Kassandra Limited
Owner address:Rickaby & Co, 4 Claridge Court, Lower Kings Road, BERKHAMSTED, United Kingdom, HP4 2AF

Financial data based on annual reports

Company staff

Charilaos K.

Role: Director

Appointed: 15 January 2018

Latest update: 26 September 2023

People with significant control

Theodoros K.
Notified on 25 April 2017
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 09 May 2018
Confirmation statement last made up date 25 April 2017
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 24 November 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

HQ address,
2016

Address:

4 Claridge Court Lower Kings Road

Post code:

HP4 2AF

City / Town:

Berkhamsted

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
6
Company Age

Similar companies nearby

Closest companies