London
NW5 2LD
Secretary Name | Stelios Chrysanthou |
---|---|
Nationality | Greek-Cypriot |
Status | Current |
Appointed | 08 March 1999(11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Norfolk Avenue London N13 6AP |
Director Name | Jorge Enrique Machado |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(2 days after company formation) |
Appointment Duration | 11 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 21a Hamilton Road Harrow Middlesex HA1 1SX |
Secretary Name | Mr George Christodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(2 days after company formation) |
Appointment Duration | 11 months (resigned 08 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Patshull Road London NW5 2LD |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(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 | 08 April 1998(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 | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £313,842 |
Cash | £336,452 |
Current Liabilities | £42,548 |
Latest Accounts | 30 April 2004 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 June 2006 | Dissolved (1 page) |
---|---|
30 March 2006 | Liquidators statement of receipts and payments (4 pages) |
30 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: 12 tollington park london N4 3QY (1 page) |
1 April 2005 | Resolutions
|
1 April 2005 | Appointment of a voluntary liquidator (1 page) |
1 April 2005 | Declaration of solvency (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
16 November 1999 | Compulsory strike-off action has been discontinued (1 page) |
16 November 1999 | Return made up to 08/04/99; full list of members (6 pages) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 43 norfolk avenue palmers green london N13 6AP (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Director resigned (1 page) |