Ayia Paraskevi
Athens Greece
Secretary Name | Maria Christou |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Correspondence Address | 39 Welbeck Road Barnet Hertfordshire EN4 8RY |
Director Name | Phidias Charalambous |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 June 1994(1 month after company formation) |
Appointment Duration | 1 day (resigned 24 June 1994) |
Role | Manager |
Correspondence Address | 193 Roxeth Green Avenue Harrow Middlesex HA2 0QQ |
Secretary Name | Phidias Charalambous |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 June 1994(1 month after company formation) |
Appointment Duration | 1 day (resigned 24 June 1994) |
Role | Manager |
Correspondence Address | 193 Roxeth Green Avenue Harrow Middlesex HA2 0QQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1994(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 | 19 May 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | ALCO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1994(1 month after company formation) |
Appointment Duration | 6 years (resigned 20 July 2000) |
Correspondence Address | Brook Point 1412-1420 High Road London N20 9BH |
Registered Address | 6 Southwick Mews London W2 1JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £171,353 |
Gross Profit | £94,541 |
Net Worth | £43,738 |
Cash | £8,355 |
Current Liabilities | £35,309 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
5 February 2003 | Dissolved (1 page) |
---|---|
5 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 August 2002 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 238 neasden lane neasden london NW10 0AA (1 page) |
26 July 2001 | Appointment of a voluntary liquidator (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Statement of affairs (5 pages) |
4 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
17 October 2000 | New secretary appointed (2 pages) |
22 August 2000 | Return made up to 19/05/00; full list of members (6 pages) |
28 July 2000 | Secretary resigned (1 page) |
31 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
25 May 1999 | Return made up to 19/05/99; no change of members (4 pages) |
1 April 1999 | Full accounts made up to 31 May 1998 (9 pages) |
13 May 1998 | Return made up to 19/05/98; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 May 1997 (10 pages) |
11 June 1997 | Return made up to 19/05/97; no change of members
|
16 October 1996 | Full accounts made up to 31 May 1996 (10 pages) |
16 July 1996 | Return made up to 19/05/96; no change of members (6 pages) |
24 July 1995 | Full accounts made up to 31 May 1995 (9 pages) |
18 May 1995 | Return made up to 19/05/95; full list of members
|