Oakwood
Enfield
Middlesex
EN2 7JU
Secretary Name | Takis Philippou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 12 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EX |
Director Name | Mr Philip Philippou |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 1996) |
Role | Manager |
Correspondence Address | 2 Hurst Avenue London E4 8DW |
Secretary Name | Christos Frangeskou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 124 Lakenheath Southgate London N14 4RX |
Secretary Name | Mrs Androulla Philippou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | 123 Hedge Lane London N13 5BY |
Director Name | Helen Hajinicholas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 November 1996) |
Role | Accountant |
Correspondence Address | 70 Hewitt Road Harringay London N8 0BL |
Secretary Name | Helen Hajinicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 November 1996) |
Role | Accountant |
Correspondence Address | 70 Hewitt Road Harringay London N8 0BL |
Director Name | Mr Tony Philippou |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lonsdale Drive Enfield Middlesex EN2 7LJ |
Secretary Name | Mrs Olga Philippou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lonsdale Drive Enfield Middlesex EN2 7LJ |
Secretary Name | Helen Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2000) |
Role | Accounting Technician |
Correspondence Address | 124 Mimms Hall Road Potters Bar Hertfordshire EN6 3DY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 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 November 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2 Coburg Road London N22 6UJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,774,205 |
Gross Profit | £1,205,820 |
Net Worth | -£50,258 |
Current Liabilities | £2,072,682 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 October 2003 | Receiver ceasing to act (1 page) |
18 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
16 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
21 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
29 November 2000 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
31 October 2000 | Administrative Receiver's report (7 pages) |
23 August 2000 | Appointment of receiver/manager (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
30 November 1999 | Return made up to 09/11/99; full list of members
|
9 November 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | New director appointed (3 pages) |
24 June 1998 | New secretary appointed (3 pages) |
27 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | Return made up to 09/11/96; full list of members (6 pages) |
27 December 1996 | Secretary resigned;director resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
6 September 1996 | New secretary appointed;new director appointed (1 page) |
6 September 1996 | Director resigned (2 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Return made up to 09/11/95; no change of members (4 pages) |