London
N8 8RR
Director Name | Mrs Katina Charalambous |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Camlet House 53 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JW |
Director Name | Mrs Anna Phillipou Hadjisymeou |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Grange Avenue Totteridge London N20 8AD |
Secretary Name | Mrs Katina Charalambous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Camlet House 53 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JW |
Director Name | Philip Charalambous |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 53 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JW |
Director Name | Harry Stavri |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 2005) |
Role | Sales Director |
Correspondence Address | 30 Church Crescent Whetstone N20 0JP |
Secretary Name | Gina Apostolou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2003) |
Role | Sales Person |
Correspondence Address | 24 Claremont Road Hadley Woods Barnet Hertfordshire EN4 0HP |
Secretary Name | Mr David Hall Leslie Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(10 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Roundel Drive Leighton Buzzard Bedfordshire LU7 8YL |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £478,033 |
Net Worth | -£5,515,763 |
Cash | £81,309 |
Current Liabilities | £6,619,799 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 February 2007 | Dissolved (1 page) |
---|---|
29 November 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 48 langham street london W1W 7AY (1 page) |
2 November 2005 | Resolutions
|
28 October 2005 | Appointment of a voluntary liquidator (1 page) |
28 October 2005 | Statement of affairs (20 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: unit 3 9-15 elthorne road archway london N19 2AS (1 page) |
26 September 2005 | Return made up to 31/03/05; no change of members
|
19 August 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
15 September 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 June 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 31/03/04; full list of members
|
15 March 2004 | Full accounts made up to 31 March 2002 (18 pages) |
11 February 2004 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
17 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 February 2003 | Full accounts made up to 31 March 2001 (19 pages) |
7 August 2002 | Amended accounts made up to 31 March 2000 (3 pages) |
10 July 2002 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Return made up to 28/04/02; full list of members
|
11 June 2002 | New director appointed (2 pages) |
11 September 2001 | Return made up to 28/04/01; full list of members (7 pages) |
30 August 2001 | Full accounts made up to 31 March 1999 (13 pages) |
18 September 2000 | Return made up to 28/04/00; full list of members (8 pages) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 6A elthorne road london N19 4AG (1 page) |
19 November 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 May 1999 | Return made up to 28/04/99; full list of members (9 pages) |
22 May 1998 | Return made up to 28/04/98; full list of members
|
21 May 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
15 May 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
1 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
11 April 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
24 July 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
24 July 1995 | Return made up to 28/04/95; full list of members (6 pages) |
19 January 1994 | Company name changed shystar designs LIMITED\certificate issued on 20/01/94 (2 pages) |
28 April 1993 | Incorporation (16 pages) |