London
SW15 2AT
Director Name | Mr George Christofis Georgiou |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Beech Hill Hadley Wood Barnet Herts EN4 0JZ |
Director Name | Nicholas Edward Gidley Wright |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Denmark Road Wimbledon London SW19 4PG |
Director Name | Nicholette Joya Gidley Wright |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | 22 Denmark Road Wimbledon London SW19 4PG |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Clareville House 26/27,Oxendon Street London. SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,791,649 |
Net Worth | £272,160 |
Cash | £112,075 |
Current Liabilities | £2,650,568 |
Latest Accounts | 31 July 1991 (32 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
10 May 2004 | Dissolved (1 page) |
---|---|
10 February 2004 | Return of final meeting of creditors (1 page) |
21 September 1993 | Notice of discharge of Administration Order (1 page) |
21 September 1993 | Order of court to wind up (3 pages) |
21 September 1993 | Appointment of a liquidator (1 page) |
13 May 1993 | Certificate of specific penalty (1 page) |
20 October 1992 | Certificate of specific penalty (1 page) |
20 October 1992 | Administration Order (1 page) |
12 October 1992 | Notice of Administration Order (1 page) |