Muswell Hill
London
N10 3JY
Director Name | Mr Neophitos Neophytou |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Boscastle Road Kentish Town London NW5 1EG |
Secretary Name | Mr Glen Anthony Charles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Onslow Garden Muswell Hill London N10 3JY |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 1 Brunswick Industrial Park Brunswick Park Road New Southgate London N11 1JL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £74,101 |
Current Liabilities | £822 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2005 | Application for striking-off (1 page) |
25 August 2004 | Return made up to 16/06/04; full list of members (8 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
1 June 2004 | Return made up to 16/06/03; full list of members (8 pages) |
20 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: the building centre 10 piper close london N7 8TA (1 page) |
16 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
31 August 2001 | Return made up to 16/06/01; full list of members (7 pages) |
16 November 2000 | Return made up to 16/06/00; full list of members (7 pages) |
13 November 2000 | Full accounts made up to 30 September 1999 (9 pages) |
14 August 2000 | Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 November 1999 | Return made up to 16/06/99; no change of members (4 pages) |
19 October 1999 | Full accounts made up to 30 September 1998 (7 pages) |
17 February 1999 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | New secretary appointed;new director appointed (2 pages) |
5 July 1997 | Registered office changed on 05/07/97 from: 372 old street london EC1V 9LT (1 page) |
5 July 1997 | New director appointed (2 pages) |
16 June 1997 | Incorporation (12 pages) |