Margate
Kent
CT9 3LP
Secretary Name | Panayiotis Matheou |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1995(2 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Caterer |
Correspondence Address | 80 New Dover Road Canterbury Kent CT1 3EQ |
Secretary Name | Michael John Miles |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1995(3 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Correspondence Address | 34 Millmead Avenue Margate Kent CT9 3LP |
Secretary Name | Kay Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1996(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Ethel Road Broadstairs Kent CT10 2BE |
Director Name | Mr Adam Papa Adams |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 1995) |
Role | Hotelier |
Correspondence Address | 60 Canterbury Road Hawkinge Folkestone Kent CT18 7BP |
Director Name | Mr Symeon Papa Adams |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 1995) |
Role | Company Director |
Correspondence Address | 60 Canterbury Road Hawkinge Folkestone Kent CT18 7BP |
Secretary Name | Mr Symeon Papa Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 1995) |
Role | Company Director |
Correspondence Address | 60 Canterbury Road Hawkinge Folkestone Kent CT18 7BP |
Director Name | Panayiotis Matheou |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 30 December 1995) |
Role | Caterer |
Correspondence Address | 80 New Dover Road Canterbury Kent CT1 3EQ |
Director Name | Theodora Evonne Matheou |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 1996) |
Role | Housewife |
Correspondence Address | 80 New Dover Road Canterbury Kent CT1 3EQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 18 Sapcote Trading Centre Dudden Hill Lane London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
14 December 1998 | Dissolved (1 page) |
---|---|
14 September 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 September 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1998 | Liquidators statement of receipts and payments (5 pages) |
18 August 1997 | Liquidators statement of receipts and payments (5 pages) |
7 March 1997 | Liquidators statement of receipts and payments (5 pages) |
21 February 1996 | Appointment of a voluntary liquidator (1 page) |
21 February 1996 | Resolutions
|
1 February 1996 | Registered office changed on 01/02/96 from: 53 sea road westgate on sea kent CT8 8QJ (1 page) |
23 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |