2 The Avenue
Radlett
Hertfordshire
WD7 7DJ
Secretary Name | Thanos Emmanuel Papalexis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (closed 25 April 2006) |
Role | Property Developer |
Correspondence Address | Park Lodge 2 The Avenue Radlett Hertfordshire WD7 7DJ |
Secretary Name | Kyriacos Spyrou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 April 2006) |
Role | Surveyor |
Correspondence Address | 97 Hoppers Road London N21 3LP |
Director Name | Christos Papalexis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 1999) |
Role | Management Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Clarewood Court Seymour Place London W1H 2NW |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | C/O Levy Gee PO Box 2653 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2005 | Receiver ceasing to act (1 page) |
8 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
8 July 2005 | Receiver's abstract of receipts and payments (3 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 February 2004 | Receiver ceasing to act (1 page) |
31 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
4 April 2002 | Receiver's abstract of receipts and payments (3 pages) |
10 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
14 June 2000 | Administrative Receiver's report (5 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 3 berkeley square london W1X 5HG (1 page) |
30 March 2000 | Appointment of receiver/manager (2 pages) |
23 February 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | New secretary appointed (2 pages) |
12 October 1999 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
26 July 1999 | Return made up to 23/04/99; full list of members (6 pages) |
30 June 1999 | Director resigned (1 page) |
1 March 1999 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 83 leonard street london EC2A 4QS (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
23 April 1998 | Incorporation (16 pages) |