Barnet
Hertfordshire
EN5 4SN
Secretary Name | Ashok Kumar Gupta |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1998(12 years, 8 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 5 Hanover Avenue Royal Victoria Dock London E16 1SD |
Director Name | Christine Moustouka |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | Waverly The Close Totteridge London N20 8PJ |
Director Name | Margaret Patricia Moustouka |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Stephen Moustouka |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 1995) |
Role | Co Director |
Correspondence Address | 34 The Pryors East Heath Road London NW3 1BP |
Secretary Name | Margaret Patricia Moustouka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Secretary Name | Stephen Moustouka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 34 The Pryors East Heath Road London NW3 1BP |
Secretary Name | Christine Moustouka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | 385 Cockfosters Road Hadley Wood Barnet Hertfordshire EN4 0JS |
Registered Address | Valentine & Co Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £205,971 |
Cash | £927 |
Current Liabilities | £1,249,063 |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
23 July 2001 | Dissolved (1 page) |
---|---|
23 April 2001 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
28 December 2000 | Liquidators statement of receipts and payments (5 pages) |
21 December 1999 | Statement of affairs (17 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 4 dancastle court 14 arcadia avenue london N3 2HS (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: langley house park road east finchley london N2 8EX (1 page) |
13 December 1999 | Appointment of a voluntary liquidator (1 page) |
13 December 1999 | Resolutions
|
13 October 1999 | Ad 10/09/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | £ nc 50000/100000 10/09/99 (1 page) |
24 September 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 June 1999 | Notice of completion of voluntary arrangement (3 pages) |
14 June 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 April 1999 (2 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 1997 (3 pages) |
20 January 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 1998 (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New secretary appointed (2 pages) |
3 March 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 December 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 December 1996 (2 pages) |
7 November 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 1996 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | Secretary resigned;director resigned (2 pages) |
2 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
11 September 1995 | Director's particulars changed (2 pages) |
7 February 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
13 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
18 August 1994 | Particulars of mortgage/charge (7 pages) |
16 August 1994 | Director resigned (2 pages) |
25 July 1994 | Secretary resigned;new secretary appointed (3 pages) |
28 January 1994 | Return made up to 31/12/93; no change of members
|
20 October 1993 | Registered office changed on 20/10/93 from: gable house 239 regents park road london N3 3LF (1 page) |
20 October 1993 | Accounts for a small company made up to 31 July 1993 (7 pages) |
7 September 1993 | Particulars of mortgage/charge (4 pages) |
26 March 1993 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
10 February 1993 | Return made up to 31/12/92; full list of members (7 pages) |
13 November 1992 | Nc inc already adjusted 09/09/92 (1 page) |
13 November 1992 | Resolutions
|
13 November 1992 | Ad 09/09/92--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 October 1992 | Particulars of mortgage/charge (3 pages) |
11 September 1992 | Full accounts made up to 31 March 1992 (1 page) |
28 August 1992 | New director appointed (2 pages) |
4 August 1992 | Particulars of mortgage/charge (3 pages) |
29 July 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 February 1992 | Return made up to 31/12/91; full list of members (6 pages) |
9 May 1991 | Return made up to 31/12/90; full list of members (6 pages) |
14 November 1990 | Full accounts made up to 31 March 1990 (1 page) |
9 May 1990 | Return made up to 31/12/89; full list of members (5 pages) |
28 February 1989 | Return made up to 07/11/88; full list of members (5 pages) |
5 July 1988 | Full accounts made up to 31 March 1988 (1 page) |
19 May 1988 | Return made up to 24/10/87; full list of members (4 pages) |
26 November 1986 | Return made up to 10/10/86; full list of members (4 pages) |