Chigwell
Essex
IG7 6PR
Director Name | Giles Cohen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 59 Kingsley Way London N2 0EJ |
Director Name | Mr Melvyn Samuel Langley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 October 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Beech Hill Avenue Hadley Wood Hertfordshire EN4 0LU |
Director Name | Alan Simon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 October 2003) |
Role | Accountant |
Correspondence Address | Brambles 7 Adelaide Close Stanmore Middlesex HA7 3EL |
Secretary Name | Alan Stuart Bradstock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Daleside Gardens Chigwell Essex IG7 6PR |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr Theodoulos Papanicola |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Houndsden Road London N21 1LZ |
Secretary Name | Alan Stuart Bradstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Langley House Park Road East Finchley London N2 8EX |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Mr Robert Phaidonos Aristotelous |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leys Gardens Cockfosters Barnet Hertfordshire EN4 9NA |
Secretary Name | Mr Robert Phaidonos Aristotelous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leys Gardens Cockfosters Barnet Hertfordshire EN4 9NA |
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 |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2003 | Application for striking-off (2 pages) |
3 February 2003 | Director's particulars changed (1 page) |
30 October 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
30 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
19 September 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
11 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
14 May 1999 | Return made up to 03/05/99; full list of members (7 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
21 May 1998 | Return made up to 03/05/98; full list of members (7 pages) |
13 May 1998 | Secretary resigned;director resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
1 February 1998 | Resolutions
|
17 December 1997 | Director's particulars changed (1 page) |
14 May 1997 | Return made up to 03/05/97; full list of members (8 pages) |
25 February 1997 | Resolutions
|
14 January 1997 | Director resigned (1 page) |
23 May 1996 | Return made up to 03/05/96; full list of members (8 pages) |
16 February 1996 | Director's particulars changed (2 pages) |
31 July 1995 | Director's particulars changed (2 pages) |
23 May 1995 | Return made up to 03/05/95; full list of members (16 pages) |