Birmingham
West Midlands
B21 8DL
Secretary Name | Van Cam Nguyen |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1999(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | 75 Astley Road Birmingham West Midlands B21 8DL |
Director Name | Van Cam Nguyen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2000(5 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Dressmaker |
Correspondence Address | 75 Astley Road Birmingham West Midlands B21 8DL |
Director Name | Stephen Osei Bonsu |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Guanian |
Status | Resigned |
Appointed | 19 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 1998) |
Role | Dressmaker |
Correspondence Address | 24 Hawkinge Gloucester Road London N17 6LP |
Secretary Name | Nana Adjubi Aduesi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 24 Hawkinge Gloucester Road London N17 6LP |
Secretary Name | Akua Antwi Agyei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | 101 Blackthorn Court Hall Road London E15 2DL |
Director Name | Andreas Mouzoure |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 1999) |
Role | Dressmaker |
Correspondence Address | 31 Avenue Road London N14 4DA |
Secretary Name | Androulla Mouzoure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 31 Avenue Road London N14 4DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,816 |
Gross Profit | £316 |
Net Worth | -£4,206 |
Current Liabilities | £4,206 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 February 2002 | Dissolved (1 page) |
---|---|
1 November 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2001 | Liquidators statement of receipts and payments (6 pages) |
5 September 2001 | Liquidators statement of receipts and payments (6 pages) |
22 August 2000 | New director appointed (2 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Statement of affairs (5 pages) |
21 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 2 spencer avenue london N13 4TX (1 page) |
8 December 1999 | Return made up to 06/10/99; full list of members (6 pages) |
26 July 1999 | New director appointed (2 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: ubit c 28 lawrence road london N15 4EG (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | New secretary appointed (2 pages) |
15 July 1999 | Director resigned (1 page) |
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 October 1998 | Return made up to 06/10/98; full list of members (6 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 24 hawkinge gloucester road tottenham london N17 6LP (1 page) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
20 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
12 November 1997 | Return made up to 06/10/97; no change of members
|
12 November 1997 | Registered office changed on 12/11/97 from: 13 tollington way london N4 (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Return made up to 06/10/96; no change of members (4 pages) |
11 October 1996 | New secretary appointed (2 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 October 1995 | Return made up to 06/10/95; full list of members
|