London
E4 8AU
Secretary Name | Mr Panayiotis Chacholiades |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Park View London N21 1QX |
Director Name | Colin Edward Taylor |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | 21 Saint Catherines Road London E4 8AU |
Secretary Name | Angela Mary Cory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Role | Business Woman |
Correspondence Address | Quay 430 63 Leeward Court Asher Way Wapping London E1 9JZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2001 | Application for striking-off (1 page) |
29 October 2001 | Director resigned (1 page) |
13 November 2000 | Return made up to 28/10/00; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 November 1999 | Return made up to 28/10/99; full list of members
|
9 May 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
28 October 1998 | Return made up to 28/10/98; no change of members
|
8 September 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 73 greenfield road london N15 5ER (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Return made up to 28/10/97; full list of members
|
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page) |
25 November 1996 | Registered office changed on 25/11/96 from: quay 430 63 leeward court asher way, wapping london E1 9JZ (1 page) |
5 November 1996 | Secretary resigned (1 page) |
28 October 1996 | Incorporation (20 pages) |