Woodford Green
Essex
IG8 0JP
Director Name | Mr John Elias Barberis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2003(4 years after company formation) |
Appointment Duration | 21 years |
Role | Shop Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Malvern Drive Woodford Green Essex IG8 0JP |
Director Name | Foulla Barberis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 April 2003) |
Role | Sales Assistant |
Correspondence Address | 17 Hydemead Nazeing Essex EN9 2HS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | £1,865 |
Cash | £1,714 |
Current Liabilities | £86,818 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 July 2005 | Dissolved (1 page) |
---|---|
27 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Appointment of a voluntary liquidator (1 page) |
23 March 2004 | Statement of affairs (5 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 44 malvern drive woodford green essex IG8 0JP (1 page) |
21 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
15 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
21 June 2002 | Return made up to 26/04/02; full list of members (6 pages) |
10 May 2001 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members
|
15 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
7 June 2000 | Return made up to 30/04/00; full list of members
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
28 May 1999 | Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: 16 sun street waltham abbey essex EN9 1EE (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 April 1999 | Incorporation (17 pages) |