Enfield
Middlesex
EN2 8HU
Director Name | Costas Kyriacou |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 19 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Dressmaker |
Correspondence Address | 351 Green Lanes London N4 |
Director Name | Anthony Joseph Sindall |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 October 1994) |
Role | Cutter |
Correspondence Address | 15 Capstan Ride Enfield Middlesex EN2 8HU |
Director Name | Costas Menicou |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Greek Cypriot |
Status | Resigned |
Appointed | 21 October 1994(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 19 June 1995) |
Role | Cutter |
Correspondence Address | 77 Beachcroft Way London N19 |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
1 November 2000 | Dissolved (1 page) |
---|---|
1 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
11 October 1999 | O/C liq ipo (2 pages) |
8 October 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Liquidators statement of receipts and payments (5 pages) |
30 September 1997 | Liquidators statement of receipts and payments (5 pages) |
17 April 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Liquidators statement of receipts and payments (5 pages) |
29 September 1995 | Registered office changed on 29/09/95 from: 105 seven road london N7 7QP (1 page) |
28 September 1995 | Resolutions
|
28 September 1995 | Appointment of a voluntary liquidator (2 pages) |
3 July 1995 | Director resigned (2 pages) |
3 July 1995 | New director appointed (2 pages) |