Barnet
Hertfordshire
EN4 9BQ
Director Name | Philip Leo Garrett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 April 1999) |
Role | Production Manager |
Correspondence Address | 14 Leicester Road New Barnet Hertfordshire EN5 5DA |
Director Name | Mr Markos Theodosi Markou |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1998(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 April 1999) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Church Street London N9 9PA |
Secretary Name | Andrew Kyprianou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Mechanic |
Correspondence Address | 36 Hertford Road New Barnet Hertfordshire EN4 9BQ |
Director Name | Alexandros Alexandrou |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 33 Viking Heights Martlesham Woodbridge Suffolk IP12 4RT |
Director Name | Mr Abderrahim Salim |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Maroccan |
Status | Resigned |
Appointed | 05 February 1993(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 May 1995) |
Role | Company Director |
Correspondence Address | 22 Villa Dourouz Hay Duroud Cazablanca Marocco |
Director Name | Eric Peter Goldup |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 12 Bruntcliffe Drive Morley Leeds LS27 0NF |
Secretary Name | Eric Peter Goldup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | 12 Bruntcliffe Drive Morley Leeds LS27 0NF |
Director Name | Ioannis Kyprianou |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 1998) |
Role | Mechanic |
Correspondence Address | 36 Hertford Road Barnet Hertfordshire EN4 9BQ |
Director Name | Andrew Kyprianou |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 1998) |
Role | Mechanic |
Correspondence Address | 36 Hertford Road New Barnet Hertfordshire EN4 9BQ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
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 | Small |
Accounts Year End | 30 April |
20 April 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 March 1998 | Ad 23/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
21 November 1997 | Accounts for a small company made up to 30 April 1994 (6 pages) |
24 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
31 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
23 May 1995 | Director resigned (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |