Lumina Way
London
EN1 1FS
Director Name | Mrs Eleni Pieri Constantinou |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2000(17 years after company formation) |
Appointment Duration | 19 years, 2 months (closed 17 September 2019) |
Role | Cook |
Country of Residence | United Kingdom |
Correspondence Address | Suite 101 Lumina Business Centre Lumina Way London EN1 1FS |
Director Name | Mrs Pandelitsa Michael |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(19 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 17 September 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Canada Avenue Upper Edmonton London N18 1AS |
Secretary Name | Pantelis Papalazarou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Totteridge Lane London N20 8DX |
Director Name | Mr Paul Nicholas Papalazarou |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(9 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 1995) |
Role | Student |
Correspondence Address | 97 Totteridge Lane London N20 |
Secretary Name | Mr Paul Nicholas Papalazarou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 97 Totteridge Lane London N20 |
Director Name | Alexandra Kyriakides |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(11 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 14 June 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Secretary Name | Alexandra Kyriakides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(11 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 14 June 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Director Name | Pantelis Papalazarou |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 June 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Director Name | Pantelis Papalazarou |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 June 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Director Name | Mrs Sylvia Papalazarou |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 June 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Registered Address | Suite 101 Lumina Business Centre Lumina Way London EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £220,594 |
Cash | £19,220 |
Current Liabilities | £23,195 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
14 June 2012 | Delivered on: 15 June 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property 19 venetia road london and f/h property 32 lothair road london. Outstanding |
---|---|
8 February 2012 | Delivered on: 15 February 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 July 1999 | Delivered on: 4 August 1999 Satisfied on: 22 March 2012 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 32 lotham road london N4 title numbers MX316860 and MX142734. Fully Satisfied |
30 July 1999 | Delivered on: 4 August 1999 Satisfied on: 22 March 2012 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 18 venetia road london N4 title number MX307894. Fully Satisfied |
3 August 1989 | Delivered on: 9 August 1989 Satisfied on: 22 March 2012 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 venetia road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2018 | Satisfaction of charge 4 in full (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (3 pages) |
11 September 2018 | Satisfaction of charge 5 in full (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
18 September 2017 | Registered office address changed from 18 Venetia Road London N4 1EJ England to Suite 101 Lumina Business Centre Lumina Way London EN1 1FS on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 18 Venetia Road London N4 1EJ England to Suite 101 Lumina Business Centre Lumina Way London EN1 1FS on 18 September 2017 (1 page) |
16 August 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 August 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
27 April 2017 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
27 April 2017 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 April 2016 | Registered office address changed from C/O South Point House 321 Chase Road London N14 6JT to 18 Venetia Road London N4 1EJ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from C/O South Point House 321 Chase Road London N14 6JT to 18 Venetia Road London N4 1EJ on 15 April 2016 (1 page) |
19 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
20 May 2015 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O South Point House 321 Chase Road London N14 6JT on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O South Point House 321 Chase Road London N14 6JT on 20 May 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Termination of appointment of Alexandra Kyriakides as a director (1 page) |
29 June 2012 | Termination of appointment of Alexandra Kyriakides as a director (1 page) |
29 June 2012 | Termination of appointment of Sylvia Papalazarou as a director (1 page) |
29 June 2012 | Termination of appointment of Sylvia Papalazarou as a director (1 page) |
29 June 2012 | Termination of appointment of Pantelis Papalazarou as a director (1 page) |
29 June 2012 | Termination of appointment of Pantelis Papalazarou as a director (1 page) |
29 June 2012 | Termination of appointment of Alexandra Kyriakides as a secretary (1 page) |
29 June 2012 | Termination of appointment of Alexandra Kyriakides as a secretary (1 page) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 April 2012 | Director's details changed for Pantelis Papalazarou on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Eleni Pieri Constantinou on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Alexandra Kyriakides on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Alexandra Kyriakides on 5 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Alexandra Kyriakides on 5 April 2012 (1 page) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Director's details changed for Mrs Sylvia Papalazarou on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Pantelis Papalazarou on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Eleni Pieri Constantinou on 5 April 2012 (2 pages) |
17 April 2012 | Secretary's details changed for Alexandra Kyriakides on 5 April 2012 (1 page) |
17 April 2012 | Director's details changed for Mr Andreas Pieri Constantinou on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Andreas Pieri Constantinou on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Sylvia Papalazarou on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Eleni Pieri Constantinou on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mrs Sylvia Papalazarou on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Alexandra Kyriakides on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Mr Andreas Pieri Constantinou on 5 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Pantelis Papalazarou on 5 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Secretary's details changed for Alexandra Kyriakides on 5 April 2012 (1 page) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 April 2010 | Director's details changed for Alexandra Kyriakides on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Alexandra Kyriakides on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Andreas Pieri Constantinou on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Pantelis Papalazarou on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Pandelitsa Pieri Constantinou on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Pandelitsa Pieri Constantinou on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Pantelis Papalazarou on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Eleni Pieri Constantinou on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Eleni Pieri Constantinou on 5 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Mrs Sylvia Papalazarou on 5 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Alexandra Kyriakides on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Eleni Pieri Constantinou on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Sylvia Papalazarou on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Andreas Pieri Constantinou on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Sylvia Papalazarou on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Pandelitsa Pieri Constantinou on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Pantelis Papalazarou on 5 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Andreas Pieri Constantinou on 5 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 14 April 2010 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 June 2008 | Return made up to 05/04/08; full list of members (5 pages) |
24 June 2008 | Return made up to 05/04/08; full list of members (5 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 May 2007 | Return made up to 05/04/07; full list of members (9 pages) |
17 May 2007 | Return made up to 05/04/07; full list of members (9 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 August 2006 | Return made up to 12/03/06; full list of members (7 pages) |
14 August 2006 | Return made up to 12/03/06; full list of members (7 pages) |
21 December 2005 | Ad 01/12/05--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
21 December 2005 | Ad 01/12/05--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
18 April 2005 | Return made up to 05/04/05; full list of members (9 pages) |
18 April 2005 | Return made up to 05/04/05; full list of members (9 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
21 April 2004 | Return made up to 05/04/04; full list of members (9 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
29 May 2003 | Return made up to 05/04/03; full list of members
|
29 May 2003 | Return made up to 05/04/03; full list of members
|
27 May 2003 | Registered office changed on 27/05/03 from: 1146 high road london N20 0RA (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 1146 high road london N20 0RA (1 page) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 May 2002 | Return made up to 05/04/02; full list of members
|
14 May 2002 | Return made up to 05/04/02; full list of members
|
22 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 05/04/01; full list of members (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 43, blackstock road, london, N4 2JF. (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 43, blackstock road, london, N4 2JF. (1 page) |
13 October 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
13 October 1998 | Accounts for a small company made up to 31 July 1998 (8 pages) |
29 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
9 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 October 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
24 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
24 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
8 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
8 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
23 June 1996 | Return made up to 05/04/96; no change of members
|
23 June 1996 | Return made up to 05/04/96; no change of members
|
19 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
10 May 1995 | Secretary resigned;director resigned (2 pages) |
10 May 1995 | New secretary appointed;new director appointed (2 pages) |
10 May 1995 | New secretary appointed;new director appointed (2 pages) |
10 May 1995 | Secretary resigned;director resigned (2 pages) |
30 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
30 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
30 April 1995 | Return made up to 05/04/95; no change of members
|
30 April 1995 | Return made up to 05/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 August 1989 | Resolutions
|
10 August 1989 | Resolutions
|
13 July 1983 | Incorporation (11 pages) |
13 July 1983 | Incorporation (11 pages) |