Forrest Road
Romford
Essex
RM7 8EX
Director Name | Theodora Kephalas |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1992(25 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Executive |
Correspondence Address | 47 Silver Way Forrest Road Romford Essex RM7 8EX |
Secretary Name | Andreas Kephalas |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1992(25 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 47 Silver Way Forrest Road Romford Essex RM7 8EX |
Director Name | Marie Bower |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1994(27 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Accounts Clerk |
Correspondence Address | 201 Lodge Lane Collier Row Romford Essex RM5 2LB |
Director Name | Frederick Kephalas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 September 1995) |
Role | Shoemaker |
Correspondence Address | 89 Kennel Lane Great Burstead Billericay Essex CM11 2SW |
Registered Address | 10/12 New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
22 December 1998 | Liquidators statement of receipts and payments (6 pages) |
16 June 1998 | Liquidators statement of receipts and payments (6 pages) |
16 December 1997 | Liquidators statement of receipts and payments (6 pages) |
26 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 December 1996 | Liquidators statement of receipts and payments (5 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Appointment of a voluntary liquidator (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: russell square house 10/12 russell square london WC1B 5EL (1 page) |