Potters Bar
Hertfordshire
EN6 5LY
Secretary Name | Nicholas Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2003(6 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Correspondence Address | 69 The Avenue London N10 2QG |
Director Name | George Georgallis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2003) |
Role | Solicitor |
Correspondence Address | 11 Greenway London N14 6NP |
Secretary Name | Coulla Georgallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 11 Greenway Southgate London N14 6NP |
Secretary Name | Costas Evangelou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 31 Chace Avenue Potters Bar Hertfordshire EN6 5LY |
Director Name | Costas Evangelou |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(6 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2003) |
Role | Accountant |
Correspondence Address | 31 Chace Avenue Potters Bar Hertfordshire EN6 5LY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£158,749 |
Cash | £1,375,130 |
Current Liabilities | £444,218 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
1 March 2005 | Dissolved (1 page) |
---|---|
1 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 December 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 November 2004 | Liquidators statement of receipts and payments (5 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Statement of affairs (5 pages) |
17 November 2003 | Appointment of a voluntary liquidator (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: c/0 freemans solar house 282 chase road london N14 6NZ (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
15 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 May 2000 (13 pages) |
29 August 2001 | Return made up to 07/05/01; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 31 May 1999 (13 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
9 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
7 December 1999 | Resolutions
|
7 December 1999 | Nc inc already adjusted 02/08/99 (1 page) |
25 May 1999 | Return made up to 07/05/99; no change of members (4 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house 648-652 high road london E10 6RN (1 page) |
10 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
10 November 1998 | Return made up to 07/05/98; full list of members (6 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 May 1997 | Incorporation (17 pages) |