Enfield
Middlesex
EN1 1JZ
Secretary Name | Penny Neocleous |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 35 York Road Walthamcross Hertfordshire EN8 7HJ |
Director Name | Anthony Constantinou |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hollies Churchfields Broxbourne Hertfordshire EN10 7JU |
Director Name | Andreas Rotsides |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | 246 Princes Avenue London N13 6HN |
Secretary Name | Christina Dina Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The Hollies Churchfields Broxbourne Hertfordshire EN10 7JU |
Secretary Name | Constantine Laoudas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(4 years after company formation) |
Appointment Duration | 12 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Lincoln Crescent Enfield Middlesex EN1 1JZ |
Secretary Name | Kypros Laoudas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | 20a The Grangeway Winchmore Hill London N21 2HG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,771 |
Cash | £300 |
Current Liabilities | £78,664 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 October 2007 | Dissolved (1 page) |
---|---|
5 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2007 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Statement of affairs (5 pages) |
23 December 2005 | Appointment of a voluntary liquidator (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 1ST floor 10 hampden square southgate london N14 5JR (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
19 May 2005 | Return made up to 22/01/05; full list of members (3 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: c/o bond partners LLP the grange 100 high street london N14 6TG (1 page) |
16 March 2005 | Return made up to 22/01/04; full list of members (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: langley house park road east finchley london N2 8EX (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
6 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
4 April 2003 | Return made up to 22/01/03; no change of members (5 pages) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
20 November 2002 | Secretary's particulars changed (1 page) |
8 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
17 April 2002 | Return made up to 22/01/02; no change of members (4 pages) |
21 February 2002 | Secretary's particulars changed (1 page) |
21 February 2002 | Director's particulars changed (1 page) |
10 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 February 2001 | Return made up to 22/01/01; full list of members (5 pages) |
11 October 2000 | Return made up to 22/01/00; full list of members (5 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2000 | Withdrawal of application for striking off (1 page) |
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2000 | Application for striking-off (1 page) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (3 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 January 1999 | Incorporation (16 pages) |