Acton
London
W3
W3 7LN
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Christos Melodias |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Shaa Road London W3 |
Secretary Name | Glafkos Schizas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 8 Chandos Avenue London N20 9DX |
Secretary Name | Edouard Dergazarian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 157 Gunnersbury Lane London W3 |
Director Name | Tara Fletcher |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 159 Broadfield Road London SE6 1TJ |
Registered Address | 15/16 Gunnersbury Lane London W3 8HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2001 | Director resigned (2 pages) |
29 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Return made up to 04/12/99; full list of members
|
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 January 1999 | Return made up to 04/12/98; no change of members (4 pages) |
15 December 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
8 September 1998 | Return made up to 04/12/97; full list of members
|
8 September 1998 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Secretary resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
16 January 1997 | Secretary resigned (1 page) |
4 December 1996 | Incorporation (12 pages) |