London
Hertfordshire
EN4 0AY
Secretary Name | Mr Christakis Kashourides |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2003(10 years, 11 months after company formation) |
Appointment Duration | -5 years, 8 months (closed 23 March 1999) |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 48 Westpole Avenue Cockfosters Hertfordshire EN4 0AY |
Director Name | Helen Hadjiargyrou |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 1996) |
Role | Secretary |
Correspondence Address | 61 New Park Avenue Palmers Green London N13 5ND |
Secretary Name | Mrs Panayiota Kashourides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 September 1996) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 48 Westpole Avenue London Hertfordshire EN4 0AY |
Secretary Name | Mr Christakis Kashourides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(4 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 11 November 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48 Westpole Avenue Cockfosters Hertfordshire EN4 0AY |
Secretary Name | Daniel Michelakos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 11 November 1996(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1999) |
Role | Business Manager |
Correspondence Address | 34 Spencer Avenue Palmers Green London N13 4TR |
Secretary Name | Mr Costas Spyrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Powys Lane London N13 4HS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,429 |
Net Worth | £24,604 |
Current Liabilities | £147,051 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
1 September 2006 | Dissolved (1 page) |
---|---|
1 June 2006 | Liquidators statement of receipts and payments (5 pages) |
1 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Statement of affairs (5 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Appointment of a voluntary liquidator (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: brook point 1412 high road london N20 9BH (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2003 | Return made up to 19/08/03; full list of members (6 pages) |
29 November 2003 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
9 September 2003 | Total exemption full accounts made up to 31 August 2000 (11 pages) |
9 September 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
26 January 2003 | Return made up to 19/08/02; full list of members (6 pages) |
23 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
13 March 2001 | Full accounts made up to 31 August 1999 (10 pages) |
23 November 2000 | Return made up to 19/08/00; full list of members (6 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: sterling house 2B fulbourne road london E17 4EW (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
28 October 1999 | Return made up to 19/08/99; no change of members (6 pages) |
28 October 1999 | Return made up to 19/08/97; full list of members (8 pages) |
28 October 1999 | Accounts for a small company made up to 31 August 1997 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 62 holloway rd london N7 8JL (1 page) |
28 October 1999 | Return made up to 19/08/96; full list of members (8 pages) |
28 October 1999 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 October 1999 | Return made up to 19/08/98; no change of members (6 pages) |
23 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
18 November 1997 | Particulars of mortgage/charge (7 pages) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | New secretary appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed (2 pages) |
15 August 1996 | Full accounts made up to 31 August 1995 (13 pages) |
14 November 1995 | Full accounts made up to 31 August 1994 (13 pages) |
11 October 1995 | Return made up to 19/08/95; no change of members (4 pages) |