Palmers Green
London
N13 4RH
Secretary Name | Spyroulla Neophytou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 58 Grovelands Road London N13 4RH |
Director Name | Andreas Neophytou |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 114 Chase Way Southgate London N14 5DH |
Secretary Name | Andreas Aristodemos Neophytou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 June 1996) |
Role | Company Director |
Correspondence Address | 58 Groveland Road Palmers Green London N13 4RH |
Registered Address | 590 Green Lanes London N13 5RY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,150 |
Cash | £1,376 |
Current Liabilities | £32,666 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2005 | Application for striking-off (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 November 1999 | Registered office changed on 08/11/99 from: 596 green lanes london N13 5RY (1 page) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 356 hornsey road london N19 4HT (1 page) |
1 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Director resigned (1 page) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 November 1995 | Ad 31/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |