Company NameD & T Yianni & Co Limited
DirectorsMaria Yianni and Dimitrios Elia
Company StatusDissolved
Company Number02069634
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Maria Yianni
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(6 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Feltham Road
Ashford
Middlesex
TW15 1DH
Secretary NameMr Demetres Yianni
NationalityBritish
StatusCurrent
Appointed30 October 1992(6 years after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Feltham Road
Ashford
Middlesex
TW15 1DH
Director NameDimitrios Elia
Date of BirthOctober 1939 (Born 84 years ago)
NationalityCypriot
StatusCurrent
Appointed20 May 1994(7 years, 6 months after company formation)
Appointment Duration29 years, 11 months
RoleBuilding Contractor
Country of ResidenceCyprus
Correspondence Address84 Beavers Lane
Hounslow
Middlesex
TW4 6EL

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts30 October 1990 (33 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 October

Filing History

13 November 1996Dissolved (1 page)
13 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 1996Liquidators statement of receipts and payments (5 pages)
1 March 1995Statement of affairs (9 pages)
1 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 March 1995Appointment of a voluntary liquidator (1 page)