Bounds Green Road
London
N11 2DN
Secretary Name | Bilal Bilgic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(5 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 3 Queens Parade Bounds Green Road London N11 2DN |
Director Name | Sotiris Liasi |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 62 Churchway London N20 0LA |
Secretary Name | Andronki Neophitou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 165 South Lodge Drive London N14 4XH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 190 Billet Road London E17 5DX |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,736 |
Cash | £3,602 |
Current Liabilities | £24,990 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
3 December 2003 | Return made up to 30/01/03; full list of members
|
21 October 2003 | Strike-off action suspended (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: sterling house fulbourne road walthamstow london E17 4EE (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 30/01/02; full list of members (6 pages) |
11 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 February 2000 | Secretary's particulars changed (1 page) |
10 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: 2 spencer avenue london N13 4TX (1 page) |
20 February 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
14 August 1998 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
14 August 1998 | Ad 03/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 June 1998 | Resolutions
|
4 June 1998 | Return made up to 30/01/98; full list of members (6 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
4 February 1997 | Secretary resigned (1 page) |
30 January 1997 | Incorporation (16 pages) |