London
N3 1JN
Director Name | Michael Georgiou |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 14 October 2003) |
Role | Company Director |
Correspondence Address | Sparks 15 Platy Aglantzia Nicosia 2122 Foreign |
Director Name | Stelios Georgiou |
---|---|
Date of Birth | November 1932 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 14 October 2003) |
Role | Dressmaker |
Correspondence Address | 10 Athon Parisinos Strovolos Nicosia Foreign |
Director Name | Mrs Sophoula Georgiou-Pavli |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Chandos Avenue Whetstone London N20 9EG |
Secretary Name | Mrs Sophoula Georgiou-Pavli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Chandos Avenue Whetstone London N20 9EG |
Registered Address | 2nd Floor 8 Anglers Lane London NW5 3DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £75,408 |
Cash | £488,336 |
Current Liabilities | £413,435 |
Latest Accounts | 30 September 2002 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2003 | Application for striking-off (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Director's particulars changed (1 page) |
31 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: georgiou house 1-5 harmood grove clarence way london NW1 8DH (1 page) |
21 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 March 2001 | Resolutions
|
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2001 | Location of debenture register (1 page) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 January 2001 | Location of register of members (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 115 harmood grove off clarence way london NW1 8DH (1 page) |
8 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Director's particulars changed (1 page) |
10 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
23 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
9 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |