London
N19 3AQ
Secretary Name | Pa Accounting Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2002(4 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months |
Correspondence Address | 1st Floor 10 Hampden Square Southgate London N14 5JR |
Director Name | Antonakis Antoniades |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 637 Green Lanes London N8 0RE |
Director Name | Ibrahim Uzun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Wigston Close London N18 1XE |
Secretary Name | Andrew Stassi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Huntingdon Street London N1 1BX |
Secretary Name | APA Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | H R House 447a High Road North Finchley London N12 0AZ |
Secretary Name | APA Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 June 2002) |
Correspondence Address | H R House 447a High Road North Finchley London N12 0AF |
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 |
Year | 2014 |
---|---|
Net Worth | £6,487 |
Cash | £1,555 |
Current Liabilities | £32,169 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 February 2004 | Dissolved (1 page) |
---|---|
11 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 December 2002 | Appointment of a voluntary liquidator (1 page) |
24 December 2002 | Statement of affairs (5 pages) |
24 December 2002 | Resolutions
|
11 December 2002 | Registered office changed on 11/12/02 from: 1ST floor 10 hampden square southgate london N14 5JR (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
18 June 2002 | Return made up to 02/04/02; full list of members
|
18 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: unit 3 3-4 wells terrace london N4 3JU (1 page) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 May 2001 | Return made up to 02/04/01; full list of members
|
13 March 2001 | Return made up to 02/04/00; full list of members
|
18 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 5-7 wells terrace london N4 3JU (1 page) |
14 September 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 August 1999 | Return made up to 02/04/99; full list of members
|
6 July 1999 | Registered office changed on 06/07/99 from: unit b cil trading estate fonthill road london N4 3HH (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: 1ST floor 117 fonthill road london N4 3HH (1 page) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Ad 02/04/98--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
21 April 1998 | Ad 02/04/98--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
21 April 1998 | New director appointed (2 pages) |
2 April 1998 | Incorporation (24 pages) |