Cockfosters
Hertfordshire
EN4 9NA
Secretary Name | Mr Christakis Michael |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1994(2 weeks, 5 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Leys Gardens Cockfosters Hertfordshire EN4 9NA |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1994(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 | 11 February 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
3 February 1998 | Dissolved (1 page) |
---|---|
3 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 1997 | Liquidators statement of receipts and payments (5 pages) |
24 December 1996 | Liquidators statement of receipts and payments (5 pages) |
27 December 1995 | Resolutions
|
27 December 1995 | Appointment of a voluntary liquidator (2 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 90 high road london N2 9ED (1 page) |
23 May 1995 | Return made up to 11/02/95; full list of members
|