Hadley Wood
Barnet
Hertfordshire
EN4 0HY
Secretary Name | Joseph Josife |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1995(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | 23 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JN |
Director Name | Mr Michael Panayiotou |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 70 St Andrews Road Ilford Essex IG1 3PE |
Secretary Name | George Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kingwell Road Hadley Wood Barnet Hertfordshire EN4 0HY |
Secretary Name | Chaz Panayiotou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 1994) |
Role | Accountant |
Correspondence Address | 7 Avery Gardens Gant Hill Ilford Essex IG2 6UJ |
Secretary Name | Elena Antoniades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 March 1995) |
Role | Company Director |
Correspondence Address | 57 Heddon Court Avenue Cockfosters London En4 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 1994 (30 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 April 1998 | Dissolved (1 page) |
---|---|
9 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 1997 | Liquidators statement of receipts and payments (5 pages) |
29 October 1996 | Appointment of a voluntary liquidator (1 page) |
29 October 1996 | Resolutions
|
16 May 1996 | Return made up to 28/04/96; full list of members (5 pages) |
27 February 1996 | Secretary's particulars changed (2 pages) |
27 February 1996 | Director's particulars changed (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: charles house 359 eastern avenue gants hill ilford essex IG2 6NE (1 page) |
5 July 1995 | Return made up to 28/04/95; full list of members (10 pages) |