Old Windsor
Windsor
Berkshire
SL4 2SP
Secretary Name | Maria Ghoula Harley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1994(16 years, 6 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 71 Hervey Road Blackheath London SE3 8BX |
Director Name | Mrs Maria Charmantas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 1994) |
Role | Restauratuer |
Correspondence Address | 1 The Crofters Old Windsor Windsor Berkshire SL4 2SP |
Secretary Name | Mrs Maria Charmantas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 1994) |
Role | Company Director |
Correspondence Address | 1 The Crofters Old Windsor Windsor Berkshire SL4 2SP |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 September 2000 | Dissolved (1 page) |
---|---|
4 July 2000 | Liquidators statement of receipts and payments (5 pages) |
30 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 October 1999 | Cocomp replace liquidator (2 pages) |
13 July 1999 | Liquidators statement of receipts and payments (5 pages) |
6 January 1999 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Liquidators statement of receipts and payments (5 pages) |
1 July 1997 | Resolutions
|
1 July 1997 | Appointment of a voluntary liquidator (1 page) |
1 July 1997 | Statement of affairs (4 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 2 spencer avenue palmers green london N13 4TX (1 page) |
30 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 August 1996 | Return made up to 17/08/96; no change of members (4 pages) |
22 August 1995 | Return made up to 17/08/95; full list of members (6 pages) |
10 August 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |