Whetstone
London
N22 9PL
Secretary Name | Simon Symeou |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1998(22 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Production Assistant |
Correspondence Address | 26 Pollard Road London N20 0UB |
Director Name | Charalambous Georgiou |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 1994) |
Role | Dress Manufacturer |
Correspondence Address | 34 Oakleigh Park South Whetstone London N20 9JP |
Secretary Name | Noel Terence Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 9 Naylor Road Whetstone London N20 0HE |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£131,968 |
Cash | £116 |
Current Liabilities | £272,925 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
23 August 2002 | Dissolved (1 page) |
---|---|
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
13 April 2001 | Statement of affairs (6 pages) |
13 April 2001 | Appointment of a voluntary liquidator (1 page) |
13 April 2001 | Resolutions
|
4 April 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 October 2000 | Return made up to 07/05/00; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
16 February 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | New secretary appointed (1 page) |
29 December 1998 | Secretary resigned (1 page) |
21 August 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
15 May 1998 | Return made up to 07/05/98; no change of members (4 pages) |
13 May 1997 | Return made up to 07/05/97; no change of members
|
30 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: cypress house 2 coburg road wood green london N22 6UE (1 page) |
19 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
5 September 1995 | Return made up to 07/05/95; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 September 1995 | Director resigned (2 pages) |
27 July 1995 | Auditor's resignation (2 pages) |