Southgate
N14 5NJ
Secretary Name | Bambi Charalambous |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Halliwick Road Muswell Hill London N10 1AB |
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 22 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Kay Dorrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Hampton Road London E4 8NJ |
Director Name | Simon Cole |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2002) |
Role | Retailer |
Correspondence Address | 9 Cedar Rise London N14 5NJ |
Secretary Name | Eleni Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 9 Cedar Rise Southgate N14 5NJ |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £473 |
Cash | £4,198 |
Current Liabilities | £35,474 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 February 2006 | Dissolved (1 page) |
---|---|
28 November 2005 | Completion of winding up (1 page) |
12 February 2003 | Order of court to wind up (2 pages) |
10 February 2003 | Court order notice of winding up (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 47 saint johns wood high street london NW8 7NJ (1 page) |
29 July 2001 | Return made up to 18/05/01; full list of members (5 pages) |
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
28 December 2000 | Resolutions
|
22 August 2000 | Return made up to 18/05/00; full list of members (5 pages) |
29 March 2000 | Accounting reference date shortened from 31/05/00 to 28/02/00 (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
3 June 1999 | New director appointed (2 pages) |
24 May 1999 | Registered office changed on 24/05/99 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Incorporation (15 pages) |