Oakwood
Enfield
Middlesex
EN2 7JU
Secretary Name | Takis Philippou |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EX |
Director Name | Helen Nicholas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Mimms Hall Road Potters Bar Hertfordshire EN6 3DY |
Secretary Name | Mr Harry Theoharous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Lonsdale Drive Oakwood Enfield Middlesex EN2 7JU |
Secretary Name | Helen Nicholas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 week, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 124 Mimms Hall Road Potters Bar Hertfordshire EN6 3DY |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 October 2003 | Dissolved (1 page) |
---|---|
14 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 2 athenaeum road london N20 9YU (1 page) |
26 October 2001 | Appointment of a voluntary liquidator (1 page) |
26 October 2001 | Statement of affairs (4 pages) |
26 October 2001 | Resolutions
|
21 January 2001 | Return made up to 19/10/00; full list of members (6 pages) |
9 June 2000 | Particulars of contract relating to shares (3 pages) |
9 June 2000 | Ad 31/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
26 April 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
25 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
19 October 1999 | Incorporation (23 pages) |