Wentnor
Bishops Castle
Salop
SY9 5EE
Wales
Director Name | George Vanezis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 47 Dunsheath Hollingwood Telford Salop TF3 2BX |
Secretary Name | George Vanezis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | 47 Dunsheath Hollingwood Telford Salop TF3 2BX |
Director Name | Vassos Vrahimis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Tan Bank Wellington Telford Salop TF1 1HJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,509 |
Cash | £391 |
Current Liabilities | £174,585 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
2 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 7 July 2008 (5 pages) |
15 January 2008 | Liquidators statement of receipts and payments (5 pages) |
18 July 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Appointment of a voluntary liquidator (1 page) |
13 July 2004 | Statement of affairs (6 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 535 coventry road small heath birmingham west midlands B10 0LL (1 page) |
18 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
7 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 July 2002 | Director resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 6A dickensons place london SE25 5HL (1 page) |
22 January 2002 | Return made up to 20/10/01; full list of members (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
22 January 2001 | Return made up to 20/10/00; full list of members
|
16 December 1999 | Ad 11/12/99--------- £ si 97@1=97 £ ic 1/98 (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed;new director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
20 October 1999 | Incorporation (15 pages) |