Athens 112 52
Foreign
Secretary Name | Angeliki Pangalou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 1993(3 years after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 18 Agathouleos Street Athens 112 52 Greece |
Director Name | Stuart Ray |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 22 February 1993) |
Role | General Manager |
Correspondence Address | 127 Riversdale Road Romford Essex RM5 2NR |
Secretary Name | Victor Wickramasinghe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(2 years after company formation) |
Appointment Duration | 1 year (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 14 Holland Road East Ham London E6 2EW |
Registered Address | 368 Forest Road London E17 5JF |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,352 |
Current Liabilities | £3,352 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2006 | Application for striking-off (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 56A haverstock hill london NW3 2BH (1 page) |
16 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
9 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
14 August 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
1 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
4 June 2001 | Return made up to 22/02/01; full list of members (7 pages) |
19 May 2000 | Return made up to 22/02/00; no change of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 May 1999 | Return made up to 22/02/99; full list of members (8 pages) |
12 May 1999 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 June 1998 | Return made up to 22/02/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 March 1997 | Return made up to 22/02/97; no change of members (6 pages) |
17 February 1997 | Director's particulars changed (1 page) |
31 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
22 March 1996 | Full accounts made up to 31 December 1994 (9 pages) |
21 March 1996 | Return made up to 22/02/96; full list of members
|