Chingford
London
E4 8JU
Director Name | Mr George Papandreas |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 1994(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (closed 28 November 2006) |
Role | Travel Agents |
Correspondence Address | 4 Tufton Road Chingford London E4 8JU |
Secretary Name | Mrs Margaret Catherine Papandreas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 4 Tufton Road Chingford London E4 8JU |
Director Name | Mrs Andry Constantinou |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 257 Colney Hatch Lane London N11 3DH |
Secretary Name | Mrs Andry Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 257 Colney Hatch Lane London N11 3DH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 407a Green Lanes London N4 1EY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £213 |
Current Liabilities | £28,320 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2005 | Return made up to 24/02/05; full list of members (7 pages) |
9 June 2004 | Return made up to 24/02/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
9 July 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
6 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
26 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 May 1997 | Return made up to 24/02/97; full list of members (6 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 4 tufton road chingford london E4 8JU (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 April 1996 | Return made up to 24/02/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 October 1995 | Return made up to 24/02/95; full list of members (6 pages) |