Orpington
Kent
BR6 0BD
Director Name | Jonathan Steuart De Clare Firth |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1994(same day as company formation) |
Role | Banker |
Correspondence Address | P Zervou 10 Paleo Psychico Athens 154 52 Greece Foreign |
Director Name | Mr Harry Constantine Hadjipateras |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 1994(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 1 Harman Close Harman Drive London NW2 2EA |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £294,920 |
Net Worth | £95,882 |
Cash | £29,653 |
Current Liabilities | £38,966 |
Latest Accounts | 30 April 2000 (23 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 January 2006 | Dissolved (1 page) |
---|---|
6 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 September 2004 | Liquidators statement of receipts and payments (5 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
25 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
9 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: st pauls house warwick lane london EC4P 4BN (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Declaration of solvency (6 pages) |
10 September 2001 | Appointment of a voluntary liquidator (1 page) |
14 September 2000 | Return made up to 22/07/00; full list of members (6 pages) |
30 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
28 July 1999 | Return made up to 22/07/99; full list of members (7 pages) |
28 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Full accounts made up to 30 April 1999 (11 pages) |
10 August 1998 | Return made up to 22/07/98; full list of members (7 pages) |
15 July 1998 | Full accounts made up to 30 April 1998 (10 pages) |
19 September 1997 | Return made up to 22/07/97; full list of members (7 pages) |
1 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
20 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
11 August 1996 | Director's particulars changed (1 page) |
11 August 1996 | Return made up to 22/07/96; full list of members (7 pages) |
19 December 1995 | Ad 30/11/95--------- £ si 50000@1=50000 £ ic 10000/60000 (4 pages) |
19 December 1995 | Nc inc already adjusted 30/11/95 (1 page) |
19 December 1995 | Resolutions
|
10 November 1995 | Full accounts made up to 30 April 1995 (10 pages) |
11 August 1995 | Return made up to 22/07/95; full list of members (14 pages) |