London
N10 2RS
Director Name | Sotiris Poulengeris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 44 Broad Walk Winchmore Hill London N21 3BY |
Director Name | Andreas Stelios |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 April 2005) |
Role | Recruitment Consultant |
Correspondence Address | 61 Lakenheath London N14 4RR |
Secretary Name | Andreas Stelios |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2000(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | 61 Lakenheath London N14 4RR |
Director Name | Francis William Roper Piesse |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2000) |
Role | Solicitor |
Correspondence Address | 174 Weir Road London SW12 0NP |
Secretary Name | Patricia Mary Piesse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2000) |
Role | Solicitor |
Correspondence Address | York Villa Kew Green Richmond Surrey TW9 3AX |
Secretary Name | Sotiris Poulengeris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 24 March 1999) |
Role | Company Director |
Correspondence Address | 44 Broad Walk Winchmore Hill London N21 3BY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 61 Lakenheath London N14 4RR |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£28,649 |
Cash | £73 |
Current Liabilities | £37,592 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2004 | Application for striking-off (1 page) |
13 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
6 January 2003 | Return made up to 27/11/02; full list of members (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
3 January 2001 | Return made up to 27/11/00; full list of members
|
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Return made up to 27/11/99; full list of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
24 July 2000 | Ad 15/07/00--------- £ si 748@1=748 £ ic 2/750 (2 pages) |
20 June 2000 | Director resigned (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 26 bedford row london WC1R 4HE (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
18 May 2000 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Company name changed sax innovations LIMITED\certificate issued on 11/03/99 (2 pages) |
27 November 1998 | Incorporation (14 pages) |