Stroud
Kent
ME2 2UJ
Secretary Name | Panicos Karamitas |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1998(1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 197 Darnley Road Rochester Kent ME2 2UJ |
Director Name | Panicos Karamitas |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2002(3 years, 11 months after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Business Executive |
Correspondence Address | 197 Darnley Road Rochester Kent ME2 2UJ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,254 |
Cash | £40 |
Current Liabilities | £3,853 |
Latest Accounts | 10 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 10 November |
24 June 2006 | Dissolved (1 page) |
---|---|
24 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2006 | Liquidators statement of receipts and payments (5 pages) |
15 July 2005 | Liquidators statement of receipts and payments (5 pages) |
29 December 2004 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Liquidators statement of receipts and payments (5 pages) |
17 December 2003 | Liquidators statement of receipts and payments (5 pages) |
24 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 July 2002 | New director appointed (2 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Appointment of a voluntary liquidator (1 page) |
20 June 2002 | Statement of affairs (6 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 32 crouch hill finsbury park london N4 4AP (1 page) |
21 August 2001 | Total exemption small company accounts made up to 10 November 2000 (6 pages) |
17 July 2001 | Return made up to 11/05/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 10 November 1999 (6 pages) |
30 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
5 October 1999 | Accounting reference date extended from 31/05/99 to 10/11/99 (1 page) |
3 August 1999 | Return made up to 11/05/99; full list of members (6 pages) |
7 October 1998 | Ad 28/09/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
7 October 1998 | £ nc 1000/20000 28/09/98 (1 page) |
7 October 1998 | Resolutions
|
26 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
11 May 1998 | Incorporation (16 pages) |