Company NameDymock Trading Limited
DirectorAthanasis Apostolopoulos
Company StatusDissolved
Company Number02829479
CategoryPrivate Limited Company
Incorporation Date23 June 1993(30 years, 9 months ago)

Directors

Secretary NameMr Soner Ali
NationalityBritish
StatusCurrent
Appointed02 July 1993(1 week, 2 days after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Southgate Road
Potters Bar
Hertfordshire
EN6 5ES
Director NameAthanasis Apostolopoulos
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(7 months after company formation)
Appointment Duration30 years, 2 months
RoleOffice Manager
Correspondence Address12 Alderman Close
Weltham Green
Hatfield
Hertfordshire
AL9 7DS
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed23 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameSoteria Apostolopoulos
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed02 July 1993(1 week, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 January 1994)
RoleManager
Correspondence Address12 Alderman Close
Welham Green
Hertfordshire
AL9 7DS

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 April 1998Dissolved (1 page)
23 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
30 April 1997Liquidators statement of receipts and payments (5 pages)
30 October 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Liquidators statement of receipts and payments (5 pages)