Chipperfield
Kings Langley
Hertfordshire
WD4 9BX
Secretary Name | Mr Dassos Panayi |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1998(4 years after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 9 Bedford Road London N9 7BP |
Director Name | Mr Dassos Panayi |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 1997) |
Role | Embroiderers |
Correspondence Address | 9 Bedford Road London N9 7BP |
Secretary Name | Mr Panicos Panayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penmans End The Common Chipperfield Kings Langley Hertfordshire WD4 9BX |
Secretary Name | Stavroulla Panayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 9 Bedford Road London N9 7BP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 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 | 13 September 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,596 |
Cash | £31,485 |
Current Liabilities | £172,790 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 April 2004 | Dissolved (1 page) |
---|---|
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
5 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 November 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: francis house 2 park road barnet hertfordshire EN5 5RN (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Statement of affairs (7 pages) |
8 May 2001 | Appointment of a voluntary liquidator (1 page) |
2 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
12 November 1999 | Particulars of mortgage/charge (7 pages) |
26 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
22 July 1998 | Return made up to 17/07/98; full list of members
|
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
30 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 October 1995 | Return made up to 13/09/95; full list of members (6 pages) |
11 October 1995 | Secretary resigned;new secretary appointed (2 pages) |