Blackheath
London
SE3 7RZ
Director Name | Mr George Anastasis Leonidou |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lyonsdown Road New Barnet Hertfordshire EN5 1JT |
Director Name | Andros Stakis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Glentyan House Glentyan Estate Kilbarchan Renfrewshire PA10 7JJ Scotland |
Director Name | Mr Clyde Roberts |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2000(3 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | C.E.D |
Country of Residence | United Kingdom |
Correspondence Address | 2 North Lodge North Road Bath Avon BA2 6RY |
Director Name | Malcolm Gordon Durham |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 23 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westcombe Park Road Blackheath London SE3 7RZ |
Director Name | Mr Richard David Vaughan Evans-Thomas |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 27 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galleybird Hall Town Littleworth, Cooksbridge Lewes East Sussex BN8 4TB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1997(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 8 Pepper Street Mill Harbour London E14 9RP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£334,183 |
Cash | £556 |
Current Liabilities | £550,612 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 April 2005 | Dissolved (1 page) |
---|---|
12 January 2005 | Completion of winding up (1 page) |
14 February 2003 | Order of court to wind up (2 pages) |
10 February 2003 | Court order notice of winding up (2 pages) |
3 April 2002 | Accounts for a small company made up to 30 June 2000 (9 pages) |
12 March 2002 | Return made up to 29/01/02; full list of members (8 pages) |
8 March 2001 | Return made up to 29/01/01; full list of members (8 pages) |
21 June 2000 | New director appointed (2 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
6 April 2000 | Director resigned (1 page) |
9 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
3 November 1999 | Full accounts made up to 30 June 1998 (12 pages) |
18 March 1999 | Return made up to 29/01/99; no change of members
|
17 March 1999 | Particulars of mortgage/charge (7 pages) |
3 February 1998 | Return made up to 29/01/98; full list of members (6 pages) |
20 January 1998 | Ad 23/12/97--------- £ si [email protected]=299998 £ ic 2/300000 (2 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Conve 23/12/97 (1 page) |
20 January 1998 | £ nc 1000/660000 23/12/97 (1 page) |
20 January 1998 | Resolutions
|
25 November 1997 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
20 May 1997 | New secretary appointed;new director appointed (3 pages) |
29 January 1997 | Incorporation (20 pages) |