Flat F
London
SW16 2FB
Secretary Name | Stelios Stylianou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1997(12 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 November 2003) |
Role | Bakery |
Correspondence Address | 52 Woodbourne Avenue Streatham London SW16 1UT |
Director Name | Mrs Androula Stylianou |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years after company formation) |
Appointment Duration | 9 years (resigned 01 August 2001) |
Role | Managing Director |
Correspondence Address | 52 Woodbourne Avenue Streatham London SW16 1UT |
Secretary Name | Mr Prokobis Stylianou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years after company formation) |
Appointment Duration | 5 years (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 52 Woodbourne Avenue Streatham London SW16 1UT |
Registered Address | 4 Croxted Mews 286a-288 Croxted Road London SE24 9DA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,021 |
Cash | £26 |
Current Liabilities | £85,173 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
25 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2003 | Strike-off action suspended (1 page) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2001 | Director resigned (1 page) |
18 October 2001 | Return made up to 31/07/01; full list of members
|
20 July 2001 | Registered office changed on 20/07/01 from: 72 brixton hill london SW2 1QW (1 page) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
1 September 1999 | Return made up to 31/07/99; full list of members
|
4 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
3 September 1997 | Return made up to 31/07/97; full list of members
|
2 September 1997 | New secretary appointed (2 pages) |
19 August 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
16 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 July 1995 (20 pages) |
1 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |