Cyprus Road
London
N3 3SA
Secretary Name | Eugene Grusiner |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 14 June 1999(2 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 October 2001) |
Role | Opthalmic Optician |
Correspondence Address | 3 Cumberland Court Cyprus Road London N3 3SA |
Secretary Name | Sandra Elizabeth Abbiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 June 1999) |
Role | Manager |
Correspondence Address | Acorn House Westwood Place Faversham Kent ME13 8NA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Cumberland Court Cyprus Road London N3 3SA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,547 |
Cash | £46,015 |
Current Liabilities | £22,561 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2001 | Application for striking-off (1 page) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
29 November 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: acorn house westwood place canterbury road faversham kent ME13 8NA (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
22 June 1999 | Resolutions
|
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 30/05/99; change of members (6 pages) |
22 June 1999 | Secretary resigned (1 page) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
25 June 1998 | Return made up to 30/05/98; full list of members (6 pages) |
16 April 1998 | Ad 27/03/98--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
5 July 1997 | Memorandum and Articles of Association (8 pages) |
27 June 1997 | Company name changed interfixed LIMITED\certificate issued on 30/06/97 (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Director resigned (1 page) |
30 May 1997 | Incorporation (9 pages) |