Brittams Way
Chertsey
Surrey
KT16 9RG
Secretary Name | Mrs Hilda Keolian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 28 Sutton Court Road London W4 4NH |
Director Name | Lena Keolian |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1994(10 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 13 November 2001) |
Role | Office Administration |
Correspondence Address | 28 Sutton Court Road Chiswick London W4 4NH |
Director Name | Mr Housep Keoroghlouian |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Business Co-Ordinator |
Correspondence Address | 23 Nikis Avenue Flat 301 Nicosia Foreign |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£148,568 |
Cash | £122 |
Current Liabilities | £413,474 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2001 | Application for striking-off (2 pages) |
5 March 2001 | Return made up to 31/12/00; no change of members (4 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: 1 conduit street london W1R 9TG (1 page) |
11 May 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
20 January 2000 | Secretary's particulars changed (1 page) |
20 January 2000 | Return made up to 31/12/99; no change of members (4 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: north feltham trading estate pier rd feltham middlesex TW14 0TW (1 page) |
4 November 1999 | Return made up to 31/12/98; full list of members (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 March 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
31 May 1997 | Return made up to 31/12/96; no change of members
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 November 1996 | Registered office changed on 05/11/96 from: unit D2 pier road north feltham trading estate feltham middlesex TW14 otw (1 page) |
25 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
18 February 1996 | Auditor's resignation (1 page) |
7 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |