London
N14 4PA
Director Name | Savakis Neocleous |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 December 2001) |
Role | Car Mechanic |
Correspondence Address | 35 Kenver Avenue London N12 0PG |
Secretary Name | Elias Neocleous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 December 2001) |
Role | Car Mechanic |
Correspondence Address | 23 The Fairway London N14 4PA |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(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 | 19 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 320 High Road London N22 8JR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £52 |
Cash | £67 |
Current Liabilities | £15 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | Application for striking-off (1 page) |
13 July 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 June 2001 | Return made up to 19/05/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
24 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: florentia clothing village 98 vale road london N4 1PZ (1 page) |
1 June 1999 | Return made up to 19/05/99; no change of members (4 pages) |
23 February 1999 | Full accounts made up to 31 May 1998 (7 pages) |
23 February 1999 | Resolutions
|
15 December 1998 | Compulsory strike-off action has been discontinued (1 page) |
10 December 1998 | Return made up to 19/05/98; full list of members (6 pages) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 May 1997 | Incorporation (12 pages) |