London
N14 7AR
Secretary Name | Mr Costas Nicolaides |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1994(same day as company formation) |
Role | Property Developer |
Correspondence Address | 72 Gerard Road London SW13 9QQ |
Secretary Name | Kyriacos Konstantinou Psyllides |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1997(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Accountant |
Correspondence Address | 216a Kingston Road Teddington Middlesex TW11 9JF |
Director Name | Mr Costas Nicolaides |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1998(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 72 Gerard Road London SW13 9QQ |
Director Name | Andreas Savva Christofides |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 November 1997(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 02 October 1998) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Park Iver Buckinghamshire SL0 9DJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
25 January 2002 | Dissolved (1 page) |
---|---|
25 October 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 October 2001 | Liquidators statement of receipts and payments (6 pages) |
8 May 2001 | Liquidators statement of receipts and payments (6 pages) |
23 November 2000 | Liquidators statement of receipts and payments (6 pages) |
15 May 2000 | Liquidators statement of receipts and payments (10 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: global house rear of 1/3 euston road london NW1 2SA (1 page) |
26 April 1999 | Appointment of a voluntary liquidator (1 page) |
26 April 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Statement of affairs (21 pages) |
14 January 1999 | Ad 07/01/99--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
9 December 1998 | Director resigned (1 page) |
25 November 1998 | Accounting reference date extended from 31/08/98 to 31/10/98 (1 page) |
25 September 1998 | Return made up to 06/09/98; no change of members (6 pages) |
30 March 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
25 March 1998 | New director appointed (2 pages) |
11 November 1997 | Return made up to 06/09/97; full list of members (6 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 216 kingston road teddington middlesex TW11 9JF (1 page) |
11 November 1997 | Ad 28/10/97--------- £ si 34998@1=34998 £ ic 15002/50000 (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Declaration on reregistration from private to PLC (1 page) |
11 August 1997 | Ad 22/05/97--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Auditor's statement (1 page) |
11 August 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 August 1997 | Application for reregistration from private to PLC (1 page) |
11 August 1997 | Re-registration of Memorandum and Articles (10 pages) |
11 August 1997 | Auditor's report (2 pages) |
11 August 1997 | Balance Sheet (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
17 April 1997 | £ nc 100000/5000000 01/04/97 (1 page) |
17 April 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
28 November 1996 | Return made up to 06/09/96; no change of members (4 pages) |
27 November 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
27 November 1995 | Return made up to 06/09/95; full list of members (6 pages) |
27 November 1995 | Resolutions
|
31 May 1995 | Accounting reference date notified as 31/08 (1 page) |