Fairfield Road
London
E3 2UR
Director Name | Michael Bezas |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 21 May 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 August 2001) |
Role | Computer Consultant |
Correspondence Address | 3 Park West Building Fairfield Road London E3 2UR |
Secretary Name | Gabriel Bezas |
---|---|
Nationality | Greek |
Status | Closed |
Appointed | 21 May 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 August 2001) |
Role | Computer Consultant |
Correspondence Address | 3 Park West Building Fairfield Road London E3 2UR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 21 Ocean Wharf 60 Westferry Road Isle Of Dogs London E14 8LN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,738 |
Cash | £12,254 |
Current Liabilities | £12,618 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 March 2001 | Application for striking-off (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: flat 3 park west building fairfield road london E3 2UR (1 page) |
26 May 2000 | Return made up to 07/05/00; full list of members (6 pages) |
15 March 2000 | Accounting reference date shortened from 31/05/00 to 30/06/99 (1 page) |
15 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 July 1999 | Return made up to 07/05/99; full list of members
|
14 April 1999 | Registered office changed on 14/04/99 from: 201 lexington building the bow quater fairfield road london E3 2UH (1 page) |
30 November 1998 | Ad 02/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
7 May 1998 | Incorporation (17 pages) |