Judetul Arges
Pitesti
Romania
Director Name | Andreas Alexander Christodoulou |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | 12 Shaftesbury Gardens Park Royal London NW10 6LJ |
Director Name | Mrs Andrulla Marie Christodoulou |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Avenue Hatch End Pinner HA5 4EL |
Secretary Name | Marios Christodoulou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Avenue Hatch End Pinner Middlesex HA5 4EL |
Director Name | Marguerite Chloe Parker |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 6 Park View Road London W5 2JB |
Secretary Name | Mrs Andrulla Marie Christodoulou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Avenue Hatch End Pinner HA5 4EL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,625 |
Cash | £7,496 |
Current Liabilities | £8,276 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 December 2003 | Application for striking-off (1 page) |
17 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 July 2002 | Director resigned (1 page) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 September 2001 | Return made up to 19/07/01; change of members (6 pages) |
17 May 2001 | Director's particulars changed (1 page) |
17 May 2001 | Secretary's particulars changed (1 page) |
13 March 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 October 2000 | Ad 26/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 October 2000 | Ad 26/07/00--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 August 2000 | Return made up to 19/07/00; full list of members (8 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
19 October 1999 | Director resigned (1 page) |
19 July 1999 | Incorporation (12 pages) |