Cockfosters
Barnet
Hertfordshire
EN4 8HS
Director Name | Evdokia Josephedes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 October 1995) |
Role | Secretary |
Correspondence Address | 7 Herons Rise New Barnet Hertfordshire EN4 9RT |
Director Name | Melvyn Jack Rubens |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | 79 Quinta Drive Arkley Barnet Hertfordshire EN5 3DP |
Director Name | Louis Costa Theocharides |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 1993) |
Role | Company Director |
Correspondence Address | 201 Cat Hill Cockfosters Barnet Hertfordshire EN4 8HS |
Secretary Name | Mrs Chrystalla Theocharides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 201 Cat Hill Cockfosters Barnet Hertfordshire EN4 8HS |
Secretary Name | Peter Josephedes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(16 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Herons Rise New Barnet Hertfordshire EN4 9RT |
Director Name | Peter Josephedes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 1998) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 7 Herons Rise New Barnet Hertfordshire EN4 9RT |
Secretary Name | Evdokia Josephedes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 1998) |
Role | Housewife |
Correspondence Address | 7 Herons Rise New Barnet Hertfordshire EN4 9RT |
Registered Address | 13-17 New Burlington Place Regent Street London W1X 2JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
6 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
27 July 1999 | Strike-off action suspended (1 page) |
13 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
1 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
19 February 1998 | Full accounts made up to 31 January 1997 (10 pages) |
30 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
29 November 1996 | Full accounts made up to 31 January 1996 (13 pages) |
4 August 1996 | Director resigned (1 page) |
19 July 1996 | New secretary appointed (3 pages) |
18 July 1996 | New director appointed (2 pages) |
16 May 1996 | Return made up to 23/05/96; full list of members
|
28 February 1996 | Full accounts made up to 31 January 1995 (13 pages) |
28 February 1996 | Full accounts made up to 31 January 1994 (14 pages) |
28 February 1996 | Full accounts made up to 31 January 1993 (16 pages) |
19 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Director resigned (2 pages) |
19 July 1995 | Return made up to 23/05/94; no change of members (4 pages) |
6 April 1995 | Director resigned (2 pages) |
6 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1992 | Director resigned (2 pages) |
15 June 1992 | Return made up to 23/05/92; full list of members (9 pages) |
31 October 1991 | Accounts for a small company made up to 31 January 1991 (5 pages) |
27 June 1991 | Return made up to 23/05/91; full list of members (9 pages) |
21 September 1990 | Accounts for a small company made up to 31 January 1990 (4 pages) |
17 September 1990 | Return made up to 23/05/90; full list of members (11 pages) |
29 September 1989 | Return made up to 23/05/89; full list of members (5 pages) |
14 November 1988 | Return made up to 25/05/88; full list of members (5 pages) |
6 September 1988 | Particulars of mortgage/charge (3 pages) |
24 February 1988 | Particulars of mortgage/charge (3 pages) |
5 December 1987 | Declaration of mortgage charge released/ceased (1 page) |
9 November 1987 | Particulars of mortgage/charge (3 pages) |
15 October 1987 | Particulars of mortgage/charge (7 pages) |
1 July 1987 | Return made up to 26/05/87; full list of members (4 pages) |
26 June 1987 | Particulars of mortgage/charge (3 pages) |
2 April 1987 | Particulars of mortgage/charge (3 pages) |
17 February 1987 | Return made up to 19/06/86; full list of members (4 pages) |
7 November 1986 | Particulars of mortgage/charge (3 pages) |
28 August 1986 | Director resigned (2 pages) |
4 February 1986 | New secretary appointed (2 pages) |
26 October 1984 | Dir / sec appoint / resign (1 page) |
12 January 1979 | Company name changed\certificate issued on 12/01/79 (2 pages) |
23 October 1978 | Incorporation (16 pages) |