Pinner
Middlesex
HA5 3LF
Secretary Name | James Jacoumis |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1995(1 year, 7 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 34 Rose Street London WC2E 9EX |
Director Name | Mr Peter William Edney |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 December 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Mortlake Road Kew Richmond Surrey TW9 4AA |
Director Name | Efthimis Athanasios Tsibidis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 08 December 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 1995) |
Role | Shipbroker |
Correspondence Address | 109 Holland Road London E6 2EP |
Secretary Name | Kenneth Albert Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 1995) |
Role | Marine Consultant |
Correspondence Address | 9 Milman Close Pinner Middlesex HA5 3LF |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 1993) |
Correspondence Address | The Old Power Station 121 Mortlake High Street London SW14 8SN |
Registered Address | 58 70 Edgware Way Edgware Middlesex HA8 8JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Latest Accounts | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
3 February 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
12 February 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1997 | Liquidators statement of receipts and payments (5 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Appointment of a voluntary liquidator (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 34,rose street covent garden london WC2E 9EX (1 page) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
28 January 1996 | Registered office changed on 28/01/96 from: the old power station 121 mortlake high street london SW14 8SN (1 page) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Full accounts made up to 31 January 1995 (12 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 November 1995 | Auditor's resignation (2 pages) |
23 October 1995 | Return made up to 25/08/95; no change of members (4 pages) |
17 August 1994 | Return made up to 25/08/94; full list of members (5 pages) |
22 October 1993 | Company name changed\certificate issued on 22/10/93 (2 pages) |