Cockfosters
Barnet
Hertfordshire
EN4 9HD
Secretary Name | Chiman Jadavji Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 17 years (closed 04 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hamilton Road Cockfosters Barnet Hertfordshire EN4 9HD |
Director Name | Menelaos Aristodemou Aris |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1993(6 years, 11 months after company formation) |
Appointment Duration | 15 years (closed 04 October 2008) |
Role | Chartered Accountant |
Correspondence Address | 295 Grays Inn Road London WC1X 8QL |
Director Name | Grays Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 17 years (closed 04 October 2008) |
Correspondence Address | 295 Grays Inn Road London WC1X 8QL |
Director Name | Sombra Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 17 years (closed 04 October 2008) |
Correspondence Address | PO Box 403 66/68 Esplanade St Helier Channel |
Director Name | Demetris Nicola |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Dress Manufacturer |
Correspondence Address | 68 Wells Street London W1P 3RB |
Director Name | Sotiris Papaleontiou |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 60 Parkgate Avenue Hadley Wood Hertordshire EN4 0NR |
Registered Address | Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£459,129 |
Cash | £1,276 |
Current Liabilities | £221,431 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 July 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
22 April 2008 | Liquidators statement of receipts and payments to 3 October 2008 (5 pages) |
7 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Appointment of a voluntary liquidator (1 page) |
10 April 2006 | Statement of affairs (7 pages) |
10 April 2006 | Resolutions
|
23 March 2006 | Registered office changed on 23/03/06 from: 15-19 garman road london N17 0UR (1 page) |
10 October 2005 | Return made up to 07/10/05; full list of members (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2004 | Return made up to 07/10/04; full list of members (10 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 15-19 garman road london N17 0UR (1 page) |
12 November 2003 | Return made up to 07/10/03; full list of members
|
16 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 October 2002 | Return made up to 07/10/02; full list of members
|
18 September 2002 | Registered office changed on 18/09/02 from: 12 goodwin street london N4 3HQ (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 October 2001 | Return made up to 07/10/01; full list of members (9 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 October 2000 | Return made up to 07/10/00; full list of members (9 pages) |
16 February 2000 | Particulars of mortgage/charge (4 pages) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Return made up to 07/10/99; full list of members (9 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 October 1998 | Return made up to 07/10/98; full list of members (7 pages) |
11 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 November 1997 | Return made up to 07/10/97; no change of members (5 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 October 1996 | Return made up to 07/10/96; no change of members (5 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 January 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1994 | Particulars of mortgage/charge (4 pages) |
20 April 1993 | Ad 31/03/93--------- £ si 87000@1=87000 £ ic 13000/100000 (2 pages) |