London
N18 1AD
Secretary Name | Charalambos Stylianou |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2000(5 years, 9 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 42 Dene Road London N11 1ES |
Director Name | Michael Michael |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 2 The Larches Palmers Green London N13 5AY |
Secretary Name | Stavros Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2000) |
Role | Company Director |
Correspondence Address | 31 Chase Way Southgate London N14 5EA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £16,629 |
Cash | £8,900 |
Current Liabilities | £3,791 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 May 2005 | Dissolved (1 page) |
---|---|
9 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 December 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Appointment of a voluntary liquidator (1 page) |
17 December 2002 | Resolutions
|
17 December 2002 | Statement of affairs (6 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: unit 25 overbury road london (1 page) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 October 2001 | Return made up to 24/06/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 24/06/00; full list of members (7 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 June 1998 | Return made up to 24/06/98; full list of members (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 July 1997 | Return made up to 24/06/97; no change of members
|
7 November 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
5 September 1996 | Return made up to 24/06/96; no change of members
|
19 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
24 June 1994 | Incorporation (11 pages) |