London
W2 4NT
Secretary Name | Christine Antoniades |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 July 2005) |
Role | Company Director |
Correspondence Address | 33 Viscount Court 1 Pembridge Villas London W2 4XA |
Director Name | Thomas Demetriou Antoniades |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 1994) |
Role | Accountant |
Correspondence Address | 33 Viscount Court 1 Pembridge Villas London W2 4XA |
Director Name | Mr Savvas Glafcos Tombolis |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Cypriot-British |
Status | Resigned |
Appointed | 16 July 1992(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 February 2000) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 11 Porchester Terrace London W2 |
Secretary Name | Mr Savvas Glafcos Tombolis |
---|---|
Nationality | Cypriot-British |
Status | Resigned |
Appointed | 16 July 1992(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Porchester Terrace London W2 |
Director Name | David Alec Karran |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 29 June 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1996) |
Role | Administrator |
Correspondence Address | 20 North Quay Douglas Isle Of Man Isleman |
Director Name | Martin Neville |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1994(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 1996) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Hosey Brookfield Avenue Casltetown IM9 1TL |
Secretary Name | Grundberg Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 March 1994) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Registered Address | 33 Viscount Court 1 Pembridge Villas London W2 4XA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £9,564 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2005 | Application for striking-off (1 page) |
8 October 2004 | Return made up to 16/07/04; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 October 2003 | Auditor's resignation (1 page) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
21 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
5 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
30 November 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 November 2001 | Return made up to 16/07/01; full list of members (6 pages) |
23 August 2000 | Return made up to 16/07/00; full list of members
|
21 February 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
18 February 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | Return made up to 16/07/99; no change of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1999 | Return made up to 16/07/98; full list of members
|
31 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
25 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 March 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Particulars of mortgage/charge (12 pages) |