London
N8 8RR
Director Name | Nicholas Philip Charalambous |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Camlet House 53 Beech Hill Barnet Hertfordshire EN4 0JW |
Secretary Name | Mr Gabriel Chrysanthou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Avenue Bush Hill Park Enfield Middlesex EN1 2HP |
Director Name | Julia Collins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 January 2001) |
Role | Sales Director |
Correspondence Address | Flat 7 41 Lexham Gardens London W8 5JR |
Director Name | Mr Gabriel Chrysanthou |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(5 years after company formation) |
Appointment Duration | 3 years (resigned 01 February 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Park Avenue Bush Hill Park Enfield Middlesex EN1 2HP |
Secretary Name | Julia Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2003) |
Role | Sales Director |
Correspondence Address | Flat 1 No 2 Orme Court Bayswater London W2 4RL |
Director Name | Julia Collins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(7 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 28 April 2004) |
Role | Company Director |
Correspondence Address | 14 Belmont Hill London SE13 5BD |
Secretary Name | Mr David Hall Leslie Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Roundel Drive Leighton Buzzard Bedfordshire LU7 8YL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | St Alpgahe House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
26 October 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
23 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: 48 langham street london W1W 7AY (1 page) |
2 November 2005 | Resolutions
|
28 October 2005 | Statement of affairs (18 pages) |
28 October 2005 | Appointment of a voluntary liquidator (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: ground floor 71-73 great portland street london W1W 7JP (1 page) |
30 June 2005 | Secretary resigned (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
13 July 2004 | Director resigned (1 page) |
25 June 2004 | Accounts for a medium company made up to 31 March 2003 (19 pages) |
18 March 2004 | Director resigned (1 page) |
6 March 2004 | Full accounts made up to 31 March 2002 (17 pages) |
4 February 2004 | Return made up to 11/01/04; full list of members
|
3 July 2003 | New director appointed (1 page) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
27 February 2003 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
25 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2002 | Return made up to 11/01/02; full list of members
|
12 November 2001 | Return made up to 11/01/01; full list of members
|
24 August 2001 | Particulars of mortgage/charge (4 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
6 July 2000 | Particulars of mortgage/charge (5 pages) |
25 April 2000 | Return made up to 11/01/00; full list of members (6 pages) |
7 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Full accounts made up to 31 March 1998 (13 pages) |
15 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 January 1998 | Return made up to 11/01/98; full list of members
|
12 November 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
10 October 1996 | Accounting reference date notified as 31/03 (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: 28 park avenue bush hill park enfield middlesex EN1 2HP (1 page) |
17 May 1996 | New director appointed (2 pages) |
11 January 1996 | Incorporation (15 pages) |