389a Lordship Lane
London
N17
Secretary Name | Epameinondas Raptis |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | Ground Floor 15 Burgoyne Road London N4 1AA |
Director Name | Marios Patrikidis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 10 April 1998) |
Role | Company Director |
Correspondence Address | 86 Allison Road London N8 0AS |
Secretary Name | Andreas Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 10 April 1998) |
Role | Company Director |
Correspondence Address | 22 Glenwood Road London N15 3JS |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 April 2000 | Dissolved (1 page) |
---|---|
12 January 2000 | Liquidators statement of receipts and payments (5 pages) |
12 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 1999 | Statement of affairs (5 pages) |
11 January 1999 | Appointment of a voluntary liquidator (1 page) |
11 January 1999 | Resolutions
|
7 January 1999 | Registered office changed on 07/01/99 from: 99 glenwood road london N15 3JS (1 page) |
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: 43 norfolk avenue palmers green london N13 6AP (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
18 June 1997 | Incorporation (14 pages) |