Buckhurst Hill
Essex
IG9 5QU
Director Name | Pantelis Nicodimou |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1997(same day as company formation) |
Role | Clothing Manufacturer |
Correspondence Address | 32 Oaklands Winchmore Hill London N21 3DD |
Secretary Name | Lella Evanthia Nicodimou |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Oaklands London N21 3DD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £62 |
Cash | £133 |
Current Liabilities | £21,193 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
18 March 2002 | Dissolved (1 page) |
---|---|
18 December 2001 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2001 | Liquidators statement of receipts and payments (5 pages) |
3 October 2000 | Liquidators statement of receipts and payments (5 pages) |
27 September 1999 | Appointment of a voluntary liquidator (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | Statement of affairs (5 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 5TH floor newbury house 890-900 eastern avenue, newbury park ilford essex IG2 7HH (1 page) |
11 June 1999 | Return made up to 27/05/99; full list of members
|
8 May 1999 | Ad 01/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Return made up to 05/06/98; full list of members
|
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Incorporation (15 pages) |