Engomi
Nicosia 2407
Foreign
Secretary Name | Anthony Ashiotis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 February 2003) |
Role | Accountant |
Correspondence Address | Maria House 8 Samou Street St Omologites 1086 Nicosia Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Lawrence Inwood Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 1999) |
Correspondence Address | 6 Theotoki Street Ellinas House Ayios Antonios Nicosia Foreign |
Secretary Name | Lawits Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 1999) |
Correspondence Address | 6 Theotoki Street Ellinas House Ayios Antonios Nicosia Foreign |
Registered Address | 497(A) Green Lanes Haringey London N4 1AL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2002 | Application for striking-off (1 page) |
21 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 February 2000 | Return made up to 24/12/99; full list of members (6 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 497A green lanes london N4 1AL (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Ad 24/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
27 March 1998 | Company name changed empiron LIMITED\certificate issued on 30/03/98 (2 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: 788-790 finchley road temple fortune london NW11 7UR (1 page) |
24 December 1997 | Incorporation (17 pages) |