Edmonton
London
N9 0RW
Director Name | Mr Michalakis Panayiotou |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 1991(1 week, 2 days after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Presser |
Correspondence Address | 28 Vincent Road Wood Green London N22 6NY |
Secretary Name | Mr Antonis Nicolaou |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 1991(1 week, 2 days after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Cutter |
Correspondence Address | 88 Wellington Avenue Edmonton London N9 0RW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 October 1997 | Dissolved (1 page) |
---|---|
9 July 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Liquidators statement of receipts and payments (5 pages) |
26 April 1996 | Liquidators statement of receipts and payments (5 pages) |
31 October 1995 | Liquidators statement of receipts and payments (6 pages) |
4 April 1995 | Liquidators statement of receipts and payments (6 pages) |