Riverside
Connecticut
United States
Director Name | Mr John Constantine Hadjipateras |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 July 1992(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 October 1996) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Cherry Valley Road Greenwhich Connecticut United States |
Secretary Name | John Constantine Lycouris |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 05 July 1992(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 October 1996) |
Role | Company Director |
Correspondence Address | 16 Perkely Lane Riverside Connecticut United States |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 October 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 October 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 1996 | First Gazette notice for voluntary strike-off (1 page) |
8 May 1996 | Application for striking-off (1 page) |
6 March 1996 | Return made up to 05/07/95; full list of members (6 pages) |
16 July 1992 | Return made up to 05/07/92; full list of members (6 pages) |
19 August 1986 | Return made up to 29/04/86; full list of members (5 pages) |
2 May 1986 | Full accounts made up to 31 October 1985 (2 pages) |