Palmers Green
London
N13 5NQ
Director Name | Mr Michael Constantinou |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1995(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 18 July 2006) |
Role | Company Director |
Correspondence Address | 32 Rylston Road Palmers Green London N13 5NQ |
Director Name | Chrystalla Constantinou |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Role | Student |
Correspondence Address | 32 Rylston Road Palmers Green London N13 5NQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 198 Baker Street Enfield Middlesex EN1 3JY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,098 |
Cash | £294 |
Current Liabilities | £36,480 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2005 | Return made up to 14/10/04; full list of members (6 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
13 January 2004 | Return made up to 14/10/03; full list of members (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 March 2003 | Return made up to 14/10/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
9 January 2002 | Return made up to 14/10/01; full list of members (6 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
6 February 2001 | Registered office changed on 06/02/01 from: 320 lincoln road enfield middlesex EN3 4AA (1 page) |
11 January 2001 | Return made up to 14/10/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 January 2000 | Return made up to 14/10/99; full list of members
|
28 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
29 December 1998 | Return made up to 14/10/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
7 January 1998 | Return made up to 14/10/97; no change of members (4 pages) |
14 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
17 December 1996 | Return made up to 14/10/96; full list of members
|
17 July 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
8 January 1996 | Return made up to 14/10/95; no change of members (4 pages) |
5 June 1995 | Particulars of mortgage/charge (6 pages) |
15 May 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
15 May 1995 | Director resigned;new director appointed (2 pages) |