South Tottenham
London
N15 5QX
Director Name | Tym Jon Simson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1998(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 July 2000) |
Role | Grocer |
Correspondence Address | 3 North Grove London N15 5QX |
Director Name | Kyriacos Palos |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Property Consultant6 |
Correspondence Address | Trevanion 131-133 Totteridge Lane London N20 8NS |
Secretary Name | Mrs Anna Palos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 1996) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Trevanion 131-133 Totteridge Lane London N20 8NS |
Director Name | Mr Surinderpal Singh Garcha |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 213 Jersey Road Osterley Middlesex TW7 4RE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Heasleigh House 79a South Road Southall Middlesex UB1 1SQ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
18 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
4 August 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
17 August 1998 | Full accounts made up to 31 January 1996 (11 pages) |
20 March 1998 | Return made up to 22/01/98; full list of members (6 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: scala house 21 tottenham street london W1P 9PD (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
29 January 1997 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Return made up to 22/01/96; no change of members (4 pages) |
14 February 1996 | Full accounts made up to 31 January 1995 (11 pages) |