Paphos
Cyprus
Secretary Name | Maria Euripides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1996(31 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | Kritou Terra Paphos Cyprus |
Director Name | Mr Nathaniel Euripides |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(26 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 45 Millwards Hatfield Hertfordshire AL10 8UP |
Secretary Name | Mr Nathaniel Euripides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(26 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | 45 Millwards Hatfield Hertfordshire AL10 8UP |
Secretary Name | Dennis Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 1996) |
Role | Company Director |
Correspondence Address | 23 Ware Road Hoddesdon Hertfordshire EN11 9AA |
Registered Address | Brook Point 1412-1420 High Road Whetstone London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,790 |
Cash | £6,012 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2003 | Application for striking-off (1 page) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
3 January 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members
|
8 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 43 blackstock road london N4 2JF (1 page) |
26 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
29 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: bush hall mill green hatfield herts (1 page) |
14 April 1999 | Return made up to 18/12/98; full list of members
|
6 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 February 1998 | Return made up to 18/12/97; no change of members (4 pages) |
26 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
14 December 1995 | Return made up to 18/12/95; full list of members (6 pages) |