Muswell Hill
London
N10 2QL
Director Name | Mrs Mona Neocleous |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 42 The Avenue Muswell Hill London N10 2QL |
Secretary Name | Mrs Mona Neocleous |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(27 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 42 The Avenue Muswell Hill London N10 2QL |
Director Name | Mr Christopher Josephides |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2003(39 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Wanstead Lane Gants Hill Essex IG1 3SE |
Registered Address | 243 Caledonian Road London N1 1ED |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£230,047 |
Cash | £1,630 |
Current Liabilities | £309,197 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2004 | Dissolved (1 page) |
---|---|
12 February 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 July 2003 | New director appointed (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Statement of affairs (7 pages) |
15 July 2003 | Appointment of a voluntary liquidator (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: altay house 869 high road london N12 8QA (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 September 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |