London
N2 9NY
Director Name | Mrs Georgina Michael |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 32 Beech Drive London N2 9NY |
Secretary Name | Mr Christopher Michael |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 32 Beech Drive London N2 9NY |
Director Name | Mr Andreas Kyriacom |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | 25 Vallance Road London N22 4UD |
Director Name | Mrs Christalla Kyriacou |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 25 Vallance Road London N22 4UD |
Registered Address | 34 Hendon Lane London N3 1TT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £166,720 |
Gross Profit | -£48,280 |
Net Worth | -£620,246 |
Current Liabilities | £1,274,903 |
Latest Accounts | 31 August 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (70 pages) |