Southgate
London
N14 7AG
Secretary Name | Alev Petrou |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1994(4 years, 10 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Correspondence Address | 99 Arnos Grove Southgate London N14 7AG |
Director Name | Mr Arthemis Lingis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 1994) |
Role | Dressmaker |
Correspondence Address | 31 Arnos Grove Southgate London N14 7AE |
Secretary Name | Mrs Loukia Lingis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 1994) |
Role | Company Director |
Correspondence Address | 31 Arnos Grove Southgate London N14 7AE |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £209,387 |
Gross Profit | £42,515 |
Net Worth | £7,843 |
Cash | £6,961 |
Current Liabilities | £33,599 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 February 2002 | Dissolved (1 page) |
---|---|
1 November 2001 | Liquidators statement of receipts and payments (6 pages) |
1 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 September 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: aston draycott caprini house 163-173 praed street london W2 1RH (1 page) |
16 August 2000 | Statement of affairs (5 pages) |
16 August 2000 | Resolutions
|
16 August 2000 | Appointment of a voluntary liquidator (1 page) |
4 May 2000 | Full accounts made up to 30 June 1999 (11 pages) |
10 January 2000 | Return made up to 30/10/99; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
22 January 1999 | Return made up to 30/10/98; full list of members (6 pages) |
4 August 1998 | Full accounts made up to 30 June 1997 (11 pages) |
12 November 1997 | Return made up to 30/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 30/10/96; full list of members (6 pages) |
15 September 1997 | Full accounts made up to 30 June 1996 (13 pages) |
22 August 1997 | Return made up to 30/10/95; full list of members (6 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: unit 4 tavistock road (off vale road) london N4 1PZ (1 page) |
4 March 1996 | Full accounts made up to 30 June 1995 (13 pages) |
3 April 1995 | Return made up to 30/10/94; full list of members (6 pages) |