London
N13 4HS
Secretary Name | Mr Costas Spyrou |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 1992(4 days after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 78 Powys Lane London N13 4HS |
Director Name | Ms Sylvia Wood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(5 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 233 Tower Gardens Road Tottenham London N17 7NX |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Registered Address | 400 West Green Road London N15 3PX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | West Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £246,105 |
Net Worth | £48,215 |
Cash | £200 |
Current Liabilities | £108,459 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 January 2005 | Dissolved (1 page) |
---|---|
13 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
11 February 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Statement of affairs (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
19 February 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Liquidators statement of receipts and payments (5 pages) |
10 August 2000 | Appointment of a voluntary liquidator (1 page) |
10 August 2000 | Declaration of solvency (3 pages) |
10 August 2000 | Resolutions
|
9 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
16 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
5 September 1997 | New director appointed (2 pages) |
8 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
9 April 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
23 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 October 1995 | Return made up to 14/10/95; no change of members (4 pages) |
13 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |