London
N21 1RJ
Secretary Name | Aphroditi Pilavaki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Vera Avenue Grange Park London N21 1RJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £383 |
Cash | £2,193 |
Current Liabilities | £1,810 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 December 2003 | Application for striking-off (1 page) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 October 2000 | Return made up to 15/07/00; full list of members
|
17 August 2000 | Secretary's particulars changed (1 page) |
17 August 2000 | Director's particulars changed (1 page) |
17 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 August 1997 | Return made up to 15/07/97; no change of members (4 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
23 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |