Enfield
Middlesex
EN3 6UB
Secretary Name | Mr George Harry Christodoulou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 05 June 2007) |
Role | Manager |
Correspondence Address | 59 Endlebury Road Chingford London E4 6QB |
Director Name | Mrs Vassoulla Christodoulou |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 February 1998) |
Role | Shoe Maker |
Correspondence Address | 72 Kingsfield Drive Enfield Middlesex EN3 6UB |
Secretary Name | Mr George Harry Christodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 February 1998) |
Role | Company Director |
Correspondence Address | 59 Endlebury Road Chingford London E4 6QB |
Director Name | Mr George Harry Christodoulou |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(13 years after company formation) |
Appointment Duration | 4 months (resigned 14 February 1998) |
Role | Shoe Maker |
Correspondence Address | 59 Endlebury Road Chingford London E4 6QB |
Secretary Name | Hafiz Gulnawaz Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 320 Monega Road Manor Park London E12 6TY |
Registered Address | 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £486 |
Cash | £120 |
Current Liabilities | £3,117 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2007 | Application for striking-off (1 page) |
10 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (6 pages) |
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
30 October 2002 | Registered office changed on 30/10/02 from: 407 green lanes london N4 1EY (1 page) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 June 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Return made up to 31/03/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: unit 3 leaside industrial estate stockingswater lane enfield middlesex EN3 7PH (1 page) |
23 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
27 October 1997 | New director appointed (2 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
16 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 70/71 brunner road walthamstow london E17 7NW (1 page) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 April 1995 | Return made up to 31/03/95; change of members (6 pages) |