Psyhico Athens Greece & 8 B Rutland
London
SW7 1EH
Director Name | Anna Tacopoulos |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 20 June 1995(13 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 August 2002) |
Role | Interior Designer |
Correspondence Address | 8b Rutland Street London SW7 1EH |
Secretary Name | Anna Tacopoulos |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 01 January 1996(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 8b Rutland Street London SW7 1EH |
Director Name | Mrs Penelope Jill Wyatt |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cheyne Gardens London SW3 5QT |
Director Name | Robin Wyatt |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 14 Cheyne Gardens London SW3 5QT |
Secretary Name | Mrs Penelope Jill Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Cheyne Gardens London SW3 5QT |
Secretary Name | James Derek Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 18 Hunting Gate Mews Sutton Surrey SM1 3DD |
Registered Address | York House 1 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,477 |
Gross Profit | £1,093 |
Net Worth | £3,030 |
Cash | £7,455 |
Current Liabilities | £16,832 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
31 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2000 | Return made up to 25/12/99; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 March 1999 | Return made up to 25/12/98; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
19 February 1998 | Return made up to 25/12/97; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 January 1997 | Return made up to 25/12/96; full list of members
|
27 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 February 1996 | New secretary appointed (2 pages) |
18 February 1996 | Return made up to 25/12/95; no change of members (4 pages) |
22 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 July 1995 | New director appointed (2 pages) |