Luton
Bedfordshire
LU3 3UQ
Secretary Name | Katerina Melanarkitis |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Dressmaker |
Correspondence Address | 35 Olympic Close Luton Bedfordshire LU3 3UQ |
Director Name | Nicolas Leonis |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 January 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 week (resigned 11 January 2000) |
Role | Dressmaker |
Correspondence Address | 296b Wightman Road London N8 0LT |
Secretary Name | Nuriye Leonis |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 04 January 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 week (resigned 11 January 2000) |
Role | Dressmaker |
Correspondence Address | 296 Wightman Road London N8 0LT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Martin Pocock Pococks 3 Thamesgate Close Ham Richmond Surrey TW10 7YS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Ham, Petersham and Richmond Riverside |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
30 June 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2003 | Liquidators statement of receipts and payments (5 pages) |
1 May 2003 | Liquidators statement of receipts and payments (5 pages) |
12 March 2002 | Liquidators statement of receipts and payments (5 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: devonia house 40 devonia gardens london N18 1AF (1 page) |
28 November 2000 | Statement of affairs (6 pages) |
28 November 2000 | Appointment of a voluntary liquidator (1 page) |
28 November 2000 | Resolutions
|
17 November 2000 | Registered office changed on 17/11/00 from: 15 broadway building boston road london W7 3TT (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 2ND floor 8 middle lane london N8 8PL (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
24 December 1999 | Incorporation (16 pages) |