Palmers Green
London
N13 4UD
Secretary Name | Michael Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 1996(6 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 15 Natal Road Bounds Green London N11 |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Marios Doritis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Palmerston Crescent Palmers Green London N13 4UD |
Director Name | Mr Michael Yiannakas |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mount Pleasant Cockfosters Hertfordshire EN4 9HH |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Mr Michael Yiannakas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mount Pleasant Cockfosters Hertfordshire EN4 9HH |
Director Name | Evripides Nicolas |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | 40 Pembroke Avenue Enfield Middlesex EN1 4HA |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
20 January 1999 | Dissolved (1 page) |
---|---|
20 October 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 October 1997 | Registered office changed on 31/10/97 from: 2ND floor senova house 758/760 gt cambridge road enfield middlesex EN1 3RN (1 page) |
31 October 1997 | Appointment of a voluntary liquidator (1 page) |
31 October 1997 | Resolutions
|
31 October 1997 | Statement of affairs (5 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
20 May 1997 | Secretary resigned;director resigned (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: 77A stroud green road london N4 3EG (1 page) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
11 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | Ad 23/02/96--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 March 1996 | Registered office changed on 05/03/96 from: c/o nationwide company services LIMITED kemp house, 152-160 city road london EC1Y 2NP (1 page) |
23 February 1996 | Incorporation (12 pages) |