Leytonstone
London
E11 3LN
Secretary Name | Cc Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2003(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 November 2009) |
Correspondence Address | Wells House 80 Upper Street Islington London N1 0NU |
Director Name | Georgina Kyriacou |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cheneys Road Leytonstone London E11 3LN |
Secretary Name | Christopher Doukaki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Finchley Lane Hendon London NW4 1BY |
Secretary Name | Margarita Elia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 June 2002) |
Role | Company Director |
Correspondence Address | 29 Oak Way Southgate London N14 5NS |
Secretary Name | Rebecca Jane Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(4 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 February 2003) |
Role | Company Director |
Correspondence Address | 3 Newton House Granville Park Lewisham London SE13 7EA |
Registered Address | Wells House 80 Upper Street Islington London N1 0NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2009 | Application for striking-off (2 pages) |
2 May 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
28 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
9 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
21 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
11 May 2004 | Amended accounts made up to 30 June 2003 (3 pages) |
11 May 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
29 April 2004 | Resolutions
|
26 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Return made up to 20/06/02; full list of members
|
24 October 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Return made up to 07/06/01; no change of members (4 pages) |
19 June 2001 | Return made up to 20/06/01; full list of members
|
28 December 2000 | Company name changed international emporia LIMITED\certificate issued on 29/12/00 (2 pages) |
25 July 2000 | Resolutions
|
10 July 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
16 June 2000 | Return made up to 20/06/00; full list of members
|
14 September 1999 | Return made up to 20/06/99; no change of members (4 pages) |
14 September 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
14 September 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
26 November 1997 | Company name changed ronapak trading LIMITED\certificate issued on 27/11/97 (3 pages) |
20 June 1997 | Incorporation (20 pages) |