Wandsworth
London
SW18 2QG
Director Name | Miheko Stavrakis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 24 November 1994(2 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Care Assistant |
Correspondence Address | 148 Melody Road Wandsworth London SW18 2QG |
Secretary Name | Miheko Stavrakis |
---|---|
Nationality | Brazilian |
Status | Current |
Appointed | 24 November 1994(2 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Care Assistant |
Correspondence Address | 148 Melody Road Wandsworth London SW18 2QG |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Registered Address | 64-66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 June 1999 | Dissolved (1 page) |
---|---|
31 March 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 47 drewstead road streatham hill london SW16 1LY (1 page) |
19 March 1998 | Statement of affairs (8 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Appointment of a voluntary liquidator (1 page) |
16 October 1997 | Return made up to 19/09/97; full list of members
|
16 October 1997 | Return made up to 19/09/96; full list of members (6 pages) |
11 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 April 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
16 April 1996 | Compulsory strike-off action has been discontinued (1 page) |
14 April 1996 | Return made up to 19/09/95; full list of members
|
12 July 1995 | Ad 24/11/94--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New secretary appointed;new director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: c/o george hagi-savva & company 574 green lanes london N8 0RP (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |