Winchmore Hill
London
N21 3QL
Secretary Name | Nicos Georgiou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 September 1999) |
Role | Dressmaking |
Correspondence Address | 64 Hillfield Park Winchmore Hill London N21 3QL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 2nd Floor 8 Middle Lane London N8 8PL |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
5 July 2000 | Dissolved (1 page) |
---|---|
5 April 2000 | Completion of winding up (1 page) |
17 January 2000 | Order of court to wind up (2 pages) |
4 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 March 1999 | Application for striking-off (1 page) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: international house 31 church road, london NW4 4EB (1 page) |
19 February 1998 | Secretary resigned (1 page) |
27 January 1998 | Incorporation (16 pages) |