Coxtie Green Road Pilgrims Hatch
Brentwood
Essex
CM14 5RP
Director Name | Marios Georgallides |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 22 Highfields Grove Fitzroy Park Highgate London N6 6HN |
Director Name | Mr Stephen Poirazi |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 23 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Minchenden Crescent London N14 7EL |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 1994(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 23 November 2004) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Director Name | Simon John Cox |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 3 months (resigned 24 October 1991) |
Role | Solicitor |
Correspondence Address | Little Hertsfield Staplehurst Marden Tonbridge Kent TN12 9NB |
Director Name | Mrs Nicola Juliet Jane Shepherd |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 2 months (resigned 20 September 1991) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Secretary Name | Simon John Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(2 years after company formation) |
Appointment Duration | 3 months (resigned 24 October 1991) |
Role | Company Director |
Correspondence Address | Little Hertsfield Staplehurst Marden Tonbridge Kent TN12 9NB |
Director Name | Mr John Scott Cameron |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 24 October 1991) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Director Name | Mr Charalambos Andrea |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 140 Bourne Hill Palmers Green London N13 4BD |
Secretary Name | Mr Charalambos Andrea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | 140 Bourne Hill Palmers Green London N13 4BD |
Secretary Name | Christos Gedrgallides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 19 May 1994) |
Role | Secretary |
Correspondence Address | 8 Lancaster Avenue Hadley Wood Barnet Hertfordshire EN4 0EX |
Registered Address | C/0 Buchler Phillips 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,043,000 |
Gross Profit | £4,100,000 |
Net Worth | £6,845,000 |
Cash | £140,000 |
Current Liabilities | £4,152,000 |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2000 (3 pages) |
25 April 2000 | Notice of completion of voluntary arrangement (3 pages) |
17 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 1999 (3 pages) |
27 August 1999 | Notice of discharge of Administration Order (3 pages) |
27 August 1999 | Administrator's abstract of receipts and payments (2 pages) |
1 June 1999 | Administrator's abstract of receipts and payments (2 pages) |
2 February 1999 | Form 1.3 with new reports (6 pages) |
19 January 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 November 1998 (2 pages) |
13 January 1999 | Administrator's abstract of receipts and payments (3 pages) |
22 July 1998 | Administrator's abstract of receipts and payments (3 pages) |
8 December 1997 | Administrator's abstract of receipts and payments (4 pages) |
4 December 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
21 August 1997 | Notice of result of meeting of creditors (3 pages) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
29 May 1997 | Notice of Administration Order (1 page) |
29 May 1997 | Administration Order (4 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Registered office changed on 19/10/96 from: broadwalk house 5 appold street london EC2A 2NN (1 page) |
9 October 1996 | Return made up to 21/07/96; no change of members (6 pages) |
9 October 1996 | Secretary's particulars changed (1 page) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Full group accounts made up to 30 April 1995 (23 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (19 pages) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1995 | Return made up to 21/07/95; no change of members (4 pages) |
11 May 1995 | Director's particulars changed (2 pages) |