London
N20
Secretary Name | Panagiota Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 1996(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Correspondence Address | 33 Kelvin Avenue London N13 |
Director Name | Mr Socrates Georgiou |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 1995) |
Role | Quality Controller |
Correspondence Address | 88 Lyndhurst Road London N22 5AT |
Secretary Name | Costakis Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 17 Oak Avenue Enfield Middlesex EN2 8LB |
Secretary Name | Mrs Aphrodite Nellas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(1 year, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 88 Lyndhurst Road London N22 5AT |
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 |
Latest Accounts | 31 March 1994 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 December 2002 | Dissolved (1 page) |
---|---|
4 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
6 November 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | C/O re change of liq (2 pages) |
8 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
20 May 1999 | Liquidators statement of receipts and payments (5 pages) |
26 November 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Statement of affairs (3 pages) |
12 May 1997 | Appointment of a voluntary liquidator (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: 2 spencer avenue palmers green london N13 4TX (1 page) |
12 May 1997 | Resolutions
|
16 April 1996 | New secretary appointed (1 page) |
16 April 1996 | Secretary resigned (2 pages) |
2 March 1996 | Return made up to 05/11/95; full list of members (8 pages) |
18 February 1996 | New director appointed (2 pages) |