Green Lanes
London
N16 9BU
Director Name | Miss Rebecca Moses |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Green Lanes London N4 2HE |
Secretary Name | William Paul Featherstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1999(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 November 2000) |
Role | Company Director |
Correspondence Address | 9 Hillcrest Gardens Esher Surrey KT10 0BT |
Director Name | Fedon Philip Kazantzis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(5 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 24 April 1999) |
Role | Solicitor |
Correspondence Address | 18 Uphill Drive Kingsburn London NW9 0BU |
Director Name | Rebecca Moses |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(5 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 26 September 1998) |
Role | Barrister |
Correspondence Address | Flat 6 Nathaniel Court 254 Green Lanes London N4 2HE |
Secretary Name | Fedon Philip Kazantzis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1998(5 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 24 April 1999) |
Role | Solicitor |
Correspondence Address | 18 Uphill Drive Kingsburn London NW9 0BU |
Registered Address | Global Vision House 49 Green Lanes London N16 9BU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
21 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2000 | Application for striking-off (1 page) |
23 May 2000 | Return made up to 22/04/00; full list of members
|
2 July 1999 | Return made up to 01/04/99; full list of members (8 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 18 uphill drive kingsbury london NW9 0BU (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Registered office changed on 08/10/98 from: 9 hillcrest gardens global vision house hinchleywood esher,surry KT10 0BE (1 page) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Memorandum and Articles of Association (5 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Resolutions
|
22 April 1998 | Incorporation (15 pages) |