London
N21 3QJ
Director Name | Anestis Kyprianou |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Hairdresser |
Correspondence Address | 1 Hillside Road Tulse Hill London SW2 3EE |
Secretary Name | Chrisostomos Kyprianou |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Hillfield Park Winchmore Hill London N21 3QJ |
Director Name | Rachel Mary Kelly |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2001) |
Role | Administrator |
Correspondence Address | 2 Wellfield Road London SW16 2BP |
Secretary Name | Rachel Mary Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 February 2001) |
Role | Administrator |
Correspondence Address | 2 Wellfield Road London SW16 2BP |
Director Name | Selina Helen Margaret Bannerman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 2001) |
Role | Advertising Executive |
Correspondence Address | 9 Victoria Park Gardens South Glasgow G11 7BX Scotland |
Director Name | Camilla Frances Blois |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 2001) |
Role | Advertising Executive |
Correspondence Address | 704 The Place Ducie Street Manchester M1 2TQ |
Director Name | Claire Reynolds Davies |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 2001) |
Role | Sales Director |
Correspondence Address | 44c Lawford Road London NW5 2LN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 641 Green Lanes London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 March 2003 | Dissolved (1 page) |
---|---|
6 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Liquidators statement of receipts and payments (5 pages) |
6 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2002 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: bon marche building 241-251 ferndale road london SW9 8BJ (1 page) |
21 May 2001 | Resolutions
|
21 May 2001 | Appointment of a voluntary liquidator (1 page) |
21 May 2001 | Statement of affairs (9 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
7 July 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
7 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 320 high road london N22 8JR (1 page) |
3 May 2000 | Ad 07/03/00--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
17 February 2000 | New director appointed (2 pages) |
11 February 2000 | Nc inc already adjusted 03/02/00 (1 page) |
11 February 2000 | Resolutions
|
7 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 320 high road london N22 8JR (1 page) |
1 December 1999 | New director appointed (2 pages) |
19 November 1999 | Company name changed powermedia LIMITED\certificate issued on 19/11/99 (2 pages) |
17 August 1999 | Memorandum and Articles of Association (8 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Resolutions
|
8 July 1999 | Incorporation (16 pages) |