London
N9 7DD
Secretary Name | Susan Serghides |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(7 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 68 Bedford Road London N9 7DD |
Director Name | Mrs Nicoula Serghides |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 1991) |
Role | Housewife |
Correspondence Address | 121 Upper Tollington Park London N4 4ND |
Secretary Name | Mrs Venetia Lambrianides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 104 Ridge Road Winchmore Hill London N21 3EN |
Secretary Name | Paul Swedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1996) |
Role | Shop Manager |
Correspondence Address | 48 Waldegrave Road Hornsey London N8 0QA |
Registered Address | 6b Middleton Place London W1W 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £279,312 |
Gross Profit | £58,466 |
Net Worth | £30,922 |
Cash | £24,752 |
Current Liabilities | £4,045 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
30 October 2004 | Dissolved (1 page) |
---|---|
30 July 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Appointment of a voluntary liquidator (1 page) |
26 June 2002 | Statement of affairs (7 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 115 chase side london N14 5HD (1 page) |
26 June 2001 | Full accounts made up to 31 August 2000 (9 pages) |
18 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
22 August 2000 | Full accounts made up to 31 August 1999 (10 pages) |
16 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
9 August 1999 | Registered office changed on 09/08/99 from: 90/92 high road london N2 9EB (1 page) |
8 July 1999 | Return made up to 20/06/98; no change of members (4 pages) |
8 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
19 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New secretary appointed (2 pages) |
27 August 1996 | Return made up to 20/06/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (1 page) |
13 March 1996 | Return made up to 20/06/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (4 pages) |