Old Redding
Harrow Weald
Middlesex
HA3 6SH
Secretary Name | Belinda Leveton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 24 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EX |
Director Name | Mr Franco Antonio Gasparelli |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 17 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Stone Road Bromley Kent BR2 9AX |
Director Name | David Dindol |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 71 Minchenden Crescent Southgate London N14 7EP |
Director Name | Belinda Leveton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 1997) |
Role | Co Director |
Correspondence Address | 24 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EX |
Director Name | Mr Andreas Synesiou |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2001) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Tulip Tree Cottage Blackhall Lane Sevenoaks Kent TN15 0HP |
Registered Address | 6 Dencoram Centre Dundee Way Enfield Middlesex EN3 7SX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2003 | Application for striking-off (1 page) |
13 June 2002 | Location of register of members (1 page) |
13 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
21 February 2002 | Full accounts made up to 31 July 2001 (12 pages) |
17 January 2002 | Director resigned (1 page) |
14 June 2001 | Director's particulars changed (2 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
12 March 2001 | Full accounts made up to 31 July 2000 (13 pages) |
25 August 2000 | Return made up to 18/05/00; full list of members (10 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: unit 6 dencoram business centre dundee way enfield middlesex EN3 7SX (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Director's particulars changed (1 page) |
28 June 2000 | Location of register of members (1 page) |
15 May 2000 | Full accounts made up to 31 July 1999 (13 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 323 upper elmers end road beckenham kent BR3 3QP (1 page) |
27 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
17 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: langley and partners langley house,park road east finchley london N2 8EX (1 page) |
24 August 1998 | Auditor's resignation (1 page) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
28 May 1998 | Return made up to 18/05/98; full list of members (8 pages) |
15 July 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 18/05/97; full list of members (8 pages) |
31 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
19 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
22 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
15 February 1996 | Ad 30/10/95--------- £ si 33@1=33 £ ic 133/166 (2 pages) |
15 February 1996 | £ nc 100/200 06/09/95 (1 page) |
15 February 1996 | Ad 30/10/95--------- £ si 33@1=33 £ ic 166/199 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Ad 30/10/95--------- £ si 1@1=1 £ ic 199/200 (2 pages) |
15 February 1996 | Ad 30/10/95--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
6 November 1995 | New director appointed (4 pages) |
4 October 1995 | Company name changed palwin investments LIMITED\certificate issued on 05/10/95 (4 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | Director resigned (2 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
23 May 1995 | Return made up to 18/05/95; full list of members (14 pages) |