KOUNNIS AND PARTNERS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 4EE

Company number 04205389
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 50,005 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KOUNNIS AND PARTNERS LIMITED are www.kounnisandpartners.co.uk, and www.kounnis-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Kounnis and Partners Limited is a Private Limited Company. The company registration number is 04205389. Kounnis and Partners Limited has been working since 25 April 2001. The present status of the company is Active. The registered address of Kounnis and Partners Limited is Sterling House Fulbourne Road London E17 4ee. . KOUNNIS, Andreas Yiannis is a Secretary of the company. JOANNOU, Costas Andreou is a Director of the company. KOUNNIS, Andreas Yiannis is a Director of the company. KOUNNIS, Antony is a Director of the company. KOUNNIS, Demetrios Kyriacou is a Director of the company. STYLIANOU, Andreas Christofi is a Director of the company. Secretary JOANNOU, Costas Andreou has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CARLTON, Michael John has been resigned. Director GRAFF, Howard Lester has been resigned. Director KOUNNIS, Demetrios Kyriacou has been resigned. Director MAKRIS, George has been resigned. Director PASTOU, Theodoros has been resigned. Director PETRIDES, Chrysanthos has been resigned. Director ROBERTS, Norman Stuart has been resigned. Director TSIRTSIPIS, Theocharis has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. Nominee Director QA REGISTRARS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
KOUNNIS, Andreas Yiannis
Appointed Date: 01 October 2005

Director
JOANNOU, Costas Andreou
Appointed Date: 25 April 2001
69 years old

Director
KOUNNIS, Andreas Yiannis
Appointed Date: 01 October 2005
47 years old

Director
KOUNNIS, Antony
Appointed Date: 01 April 2005
51 years old

Director
KOUNNIS, Demetrios Kyriacou
Appointed Date: 12 September 2001
86 years old

Director
STYLIANOU, Andreas Christofi
Appointed Date: 25 April 2001
75 years old

Resigned Directors

Secretary
JOANNOU, Costas Andreou
Resigned: 01 October 2005
Appointed Date: 25 April 2001

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

Director
CARLTON, Michael John
Resigned: 31 December 2003
Appointed Date: 03 January 2002
81 years old

Director
GRAFF, Howard Lester
Resigned: 06 March 2003
Appointed Date: 01 May 2002
64 years old

Director
KOUNNIS, Demetrios Kyriacou
Resigned: 28 June 2001
Appointed Date: 25 April 2001
86 years old

Director
MAKRIS, George
Resigned: 04 May 2001
Appointed Date: 25 April 2001
63 years old

Director
PASTOU, Theodoros
Resigned: 31 March 2005
Appointed Date: 25 April 2001
74 years old

Director
PETRIDES, Chrysanthos
Resigned: 04 May 2001
Appointed Date: 25 April 2001
70 years old

Director
ROBERTS, Norman Stuart
Resigned: 01 October 2005
Appointed Date: 03 January 2002
82 years old

Director
TSIRTSIPIS, Theocharis
Resigned: 04 May 2001
Appointed Date: 25 April 2001
65 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

Nominee Director
QA REGISTRARS LIMITED
Resigned: 25 April 2001
Appointed Date: 25 April 2001

KOUNNIS AND PARTNERS LIMITED Events

05 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50,005

28 May 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,005

07 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
01 May 2001
Application to commence business
01 May 2001
Registered office changed on 01/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
01 May 2001
Director resigned
01 May 2001
Secretary resigned;director resigned
25 Apr 2001
Incorporation