New Southgate
London
N11 1ES
Secretary Name | Androulla Papastylianou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 26 Dene Road New Southgate London N11 1ES |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Andreae Chrysostomou Papastylianou |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 July 1997) |
Role | Supervisor |
Correspondence Address | 38 Alma House 4 Sebastopol Road London N9 0PT |
Secretary Name | Androulla Papastylianou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 July 1997) |
Role | Secretary |
Correspondence Address | 26 Dene Road New Southgate London N11 1ES |
Registered Address | 23 Raith Avenue Southgate London N14 7DU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £142 |
Current Liabilities | £18,498 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
22 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2000 | Return made up to 06/04/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
28 May 1999 | Return made up to 06/04/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
9 February 1998 | Resolutions
|
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Return made up to 06/04/97; full list of members (6 pages) |
13 June 1996 | Return made up to 06/04/96; full list of members (5 pages) |
4 September 1995 | Return made up to 06/04/95; full list of members (6 pages) |