Woodseaves
Stafford
Staffordshire
ST20 0NX
Director Name | Mr Sotiris Adamou |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Winchendon Road Fulham London SW6 5DH |
Director Name | Vasos Adamou |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | 28 Ranelagh Avenue Barnes London SW13 0BL |
Secretary Name | Mr Adam Adamou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1992(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 April 1999) |
Role | Company Director |
Correspondence Address | Weston Wood Farm Woodseaves Stafford Staffordshire ST20 0NX |
Director Name | Mr Ravindra Vishwanath Patwardhan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Harebell Drive Witham Essex CM8 2XB |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Richard John Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Reddings Red Road Borehamwood Hertfordshire WD6 4SS |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Registered Address | Lanmor House 370/386 High Road Wembley Middx HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
27 October 1998 | Application for striking-off (1 page) |
28 May 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | Return made up to 15/05/97; no change of members (4 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 July 1996 | Return made up to 15/05/96; full list of members (6 pages) |
30 October 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Return made up to 15/05/95; no change of members (4 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
21 March 1995 | Secretary's particulars changed (2 pages) |