London
W2 3TT
Director Name | Mrs Veronica Patricia Kazolides |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 11 years (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 45 Porchester Terrace London W2 3TT |
Secretary Name | Mrs Veronica Patricia Kazolides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1991(8 years, 3 months after company formation) |
Appointment Duration | 11 years (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 45 Porchester Terrace London W2 3TT |
Registered Address | 112 Wembley Park Drive Wembley Middlesex HA9 8HS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£177,318 |
Cash | £118 |
Current Liabilities | £258,974 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2002 | Application for striking-off (1 page) |
9 January 2001 | Return made up to 28/11/00; full list of members (5 pages) |
14 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 February 1999 | Return made up to 28/11/98; full list of members (6 pages) |
22 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 24 queensway london W2 3RX (1 page) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
10 December 1996 | Return made up to 28/11/96; full list of members (6 pages) |
18 July 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
4 January 1996 | Return made up to 28/11/95; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |