Park Royal
London
NW10 7EG
Director Name | Ionnis Spiliotakis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Consultant |
Correspondence Address | 9 Parsifal Road London NW6 1UG |
Secretary Name | Ionnis Spiliotakis |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 08 June 1995(1 day after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Management Consultant |
Correspondence Address | 9 Parsifal Road London NW6 1UG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4/7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 September 2000 | Dissolved (1 page) |
---|---|
29 June 2000 | Liquidators statement of receipts and payments (5 pages) |
29 June 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
14 May 1999 | Liquidators statement of receipts and payments (5 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Statement of affairs (9 pages) |
13 May 1998 | Appointment of a voluntary liquidator (1 page) |
26 September 1997 | Director's particulars changed (1 page) |
17 July 1997 | Return made up to 07/06/97; full list of members (5 pages) |
30 May 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
23 October 1996 | Ad 29/03/96--------- £ si 9998@1 (2 pages) |
18 October 1996 | Return made up to 07/06/96; full list of members (5 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | £ nc 1000/10000 29/03/96 (2 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
15 June 1995 | Company name changed chartscope LIMITED\certificate issued on 16/06/95 (4 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: 120 east road london N1 6AA (1 page) |
7 June 1995 | Incorporation (28 pages) |