Gkyzi
Athens
11975
Secretary Name | Annerieke Diepeveen |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 06 June 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 May 1999) |
Role | Company Director |
Correspondence Address | Dikearxoy 159 Byronas Athens Tk 16232 |
Director Name | Olayimika Elaine Cole |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 3 days (resigned 16 May 1996) |
Role | Lawyer |
Correspondence Address | 26 Cecil Park Pinner Middlesex HA5 5HH |
Director Name | Nigel James Hirst |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 06 June 1996) |
Role | Solicitor |
Correspondence Address | 182b Putney Bridge Road London SW15 2NG |
Secretary Name | Olayimika Elaine Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 3 days (resigned 16 May 1996) |
Role | Lawyer |
Correspondence Address | 26 Cecil Park Pinner Middlesex HA5 5HH |
Director Name | Louise Jane Workman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(2 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 June 1996) |
Role | Solicitor |
Correspondence Address | 15 Addison Court Heath Road Twickenham Middlesex TW1 4AG |
Secretary Name | Louise Jane Workman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(2 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 June 1996) |
Role | Solicitor |
Correspondence Address | 15 Addison Court Heath Road Twickenham Middlesex TW1 4AG |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Registered Address | Dolphin Cottage 72 Kew Green Richmond Surrey TW9 3AP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Kew |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 January 1999 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
17 September 1998 | Resolutions
|
17 September 1998 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
26 June 1997 | Return made up to 15/03/97; full list of members
|
12 June 1996 | Registered office changed on 12/06/96 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | New secretary appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
24 May 1996 | Memorandum and Articles of Association (12 pages) |
24 May 1996 | Resolutions
|
23 May 1996 | Company name changed bintrade LIMITED\certificate issued on 24/05/96 (4 pages) |
22 May 1996 | New secretary appointed;new director appointed (1 page) |
22 May 1996 | Secretary resigned;director resigned (2 pages) |
17 May 1996 | Secretary resigned;director resigned (1 page) |
17 May 1996 | New secretary appointed;new director appointed (2 pages) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Director resigned (2 pages) |
15 March 1996 | Incorporation (28 pages) |