Company Name3 Green Street Limited
DirectorNicolas Patsalides
Company StatusDissolved
Company Number03144051
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)

Directors

Director NameNicolas Patsalides
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(9 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address19 Heathview Court
Wimbledon Parkside
London
SW19 5NL
Secretary NameMr Michael George Wheatley
NationalityBritish
StatusCurrent
Appointed30 September 1996(9 months after company formation)
Appointment Duration27 years, 7 months
RoleBook Keeper
Correspondence Address1 Sol-Y-Vista
Frith Hill Road
Godalming
Surrey
GU7 2EF
Director NameAlastair Sinclair Hutchinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address60 Ebury Street
London
SW1W 9QD
Secretary NameNicolas Patsalides
NationalityBritish
StatusResigned
Appointed02 January 1996(same day as company formation)
RoleSecretary
Correspondence Address19 Heathview Court
Wimbledon Parkside
London
SW19 5NL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

10 November 1999Dissolved (1 page)
10 August 1999Liquidators statement of receipts and payments (6 pages)
10 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
8 July 1999Liquidators statement of receipts and payments (6 pages)
15 January 1999Liquidators statement of receipts and payments (6 pages)
3 July 1998Liquidators statement of receipts and payments (6 pages)
21 January 1998Liquidators statement of receipts and payments (6 pages)
3 January 1997Registered office changed on 03/01/97 from: 3 green street mayfair london W1Y 3RG (1 page)
2 January 1997Appointment of a voluntary liquidator (1 page)
2 January 1997Statement of affairs (8 pages)
20 November 1996New secretary appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 60 ebury street london SW1W 9QD (1 page)
19 November 1996Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
1 March 1996Secretary resigned (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996New secretary appointed (2 pages)
29 February 1996Director resigned (1 page)
2 January 1996Incorporation (16 pages)