London
SW17 7RX
Secretary Name | Sotiris Nicholas Hagi Savva |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1996(35 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 32 Priory Avenue North Cheam Sutton Surrey SM3 8LX |
Director Name | Mr Nicholas George Hagi-Savva |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 1994) |
Role | Restauranteur |
Correspondence Address | 12 St Jamess Drive London SW17 7RX |
Director Name | Mr Michael Zorzi |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 1995) |
Role | Restauranteur |
Correspondence Address | 54 Holcroft Court London W1P 7DN |
Director Name | Mrs Sotira Zorzi |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | 54 Holcroft Court London W1P 7DN |
Secretary Name | Mr Nicholas George Hagi-Savva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 12 St Jamess Drive London SW17 7RX |
Secretary Name | Mrs Evangelou Hagi-Savva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 12 St Jamess Drive London SW17 7RX |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 January 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 November 2000 | Dissolved (1 page) |
---|---|
30 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
14 July 1999 | Statement of affairs (6 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Appointment of a voluntary liquidator (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 320 high road wood green london N22 4JR (1 page) |
29 July 1998 | Return made up to 27/07/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 31 January 1995 (10 pages) |
7 July 1998 | Full accounts made up to 31 January 1997 (10 pages) |
7 July 1998 | Full accounts made up to 31 January 1996 (10 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: 5TH floor marble arch house 66-68 seymour street W1H 5AE (1 page) |
25 July 1997 | Return made up to 27/07/97; full list of members
|
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 27/07/96; no change of members (4 pages) |