Company NameNAPA Limited
DirectorsAndreas Ktori and Michael Tsangarides
Company StatusDissolved
Company Number02637683
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Andreas Ktori
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(2 weeks, 5 days after company formation)
Appointment Duration32 years, 8 months
RoleShoe Maker
Correspondence Address9 Arbour Road
Enfield
Middlesex
EN3 7TX
Director NameMr Michael Tsangarides
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(2 weeks, 5 days after company formation)
Appointment Duration32 years, 8 months
RoleShoe Maker
Correspondence Address9 Aisher Road
Thamesmead
London
SE28 8LH
Secretary NameMr Andreas Ktori
NationalityBritish
StatusCurrent
Appointed02 September 1991(2 weeks, 5 days after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address9 Arbour Road
Enfield
Middlesex
EN3 7TX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 December 1999Dissolved (1 page)
3 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
17 December 1998Liquidators statement of receipts and payments (5 pages)
10 June 1998Liquidators statement of receipts and payments (5 pages)
19 December 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Liquidators statement of receipts and payments (5 pages)
24 January 1997Liquidators statement of receipts and payments (5 pages)
17 July 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Liquidators statement of receipts and payments (5 pages)
7 July 1995Liquidators statement of receipts and payments (6 pages)