Perivale
Greenford
Middlesex
UB6 8DG
Director Name | Costas Panteli |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 November 1998) |
Role | Company Director |
Correspondence Address | 13 Langdale Gardens Perivale Greenford Middlesex UB6 8DG |
Secretary Name | Nicholas Costandinou Panteli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 1995(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 November 1998) |
Role | Company Director |
Correspondence Address | 35 Widmore Lodge Road Bromley Kent BR1 2QE |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 72 Bilton Road Perivale Middlesex UB6 7DE |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 1997 | Registered office changed on 10/04/97 from: 13 langdale gardens perivale middlesex UB6 8DG (1 page) |
10 April 1997 | Full accounts made up to 30 April 1996 (5 pages) |
28 May 1996 | Return made up to 07/04/96; full list of members
|
8 December 1995 | Company name changed in vogue trading LIMITED\certificate issued on 11/12/95 (4 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Secretary resigned (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
7 April 1995 | Incorporation (24 pages) |