Ridge Avenue
London
N21 2AH
Secretary Name | John Kyriacov |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Stroud Green Road London N4 3EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 | £23,554 |
Cash | £149,285 |
Current Liabilities | £323,703 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 December 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
11 November 2002 | Resolutions
|
11 November 2002 | Appointment of a voluntary liquidator (1 page) |
11 November 2002 | Statement of affairs (5 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 3A aldermans hill london N13 4YD (1 page) |
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 October 2000 | Particulars of mortgage/charge (4 pages) |
23 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 123 hanley road london N4 3DU (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
31 March 1999 | Incorporation (14 pages) |