Palmers Green
London
N13 6HL
Director Name | Peter Shakallis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1997(4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Seller Of Ladies Fashions |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bourne Hill Palmers Green London N13 4LJ |
Secretary Name | Mr Peter Panayi |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 1997(4 days after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Seller Of Ladies Fashions |
Country of Residence | England |
Correspondence Address | 200 Princes Avenue Palmers Green London N13 6HL |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
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 |
---|---|
Turnover | £555,186 |
Gross Profit | £107,034 |
Net Worth | £714 |
Cash | £13,189 |
Current Liabilities | £65,816 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 October 2005 | Dissolved (1 page) |
---|---|
6 July 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Appointment of a voluntary liquidator (1 page) |
27 July 2004 | Statement of affairs (5 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: southgate office village 286C chase road southgate london N14 6HF (1 page) |
9 July 2004 | Return made up to 08/05/04; full list of members (7 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
4 July 2003 | Return made up to 08/05/03; full list of members
|
15 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
2 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
5 July 2001 | Return made up to 08/05/01; full list of members (6 pages) |
4 July 2001 | Total exemption full accounts made up to 31 August 2000 (9 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Full accounts made up to 31 August 1999 (10 pages) |
19 July 2000 | Return made up to 08/05/00; full list of members
|
5 April 2000 | Accounting reference date extended from 31/05/99 to 31/08/99 (1 page) |
10 August 1999 | Return made up to 08/05/99; no change of members (4 pages) |
11 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
11 September 1998 | Return made up to 08/05/98; full list of members
|
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 290 wightman road hornsey london N8 (1 page) |
2 June 1997 | Resolutions
|
2 June 1997 | Memorandum and Articles of Association (6 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
30 May 1997 | Ad 12/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 1997 | Incorporation (16 pages) |