Enfield
Middlesex
EN3 7QZ
Director Name | Tas Perifimou |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2000(same day as company formation) |
Role | Web Consultant |
Correspondence Address | 66 Goldsdown Road Enfield Middlesex EN3 7QZ |
Secretary Name | Joy Cato |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2001(1 year after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Transmission Controller |
Correspondence Address | 66 Goldsdown Road Enfield Middlesex EN3 7QZ |
Director Name | Ugur Osman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Web Consultant |
Correspondence Address | 8 Norfolk Close London N13 6AN |
Secretary Name | Tas Perifimou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(same day as company formation) |
Role | Web Consultant |
Correspondence Address | 66 Goldsdown Road Enfield Middlesex EN3 7QZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2000(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 | 05 January 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,722 |
Cash | £1,759 |
Current Liabilities | £8,638 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 August 2006 | Dissolved (1 page) |
---|---|
31 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Appointment of a voluntary liquidator (1 page) |
15 April 2005 | Statement of affairs (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: everlast house 1 cranbrook lane, off bestyle road, london N11 1PF (1 page) |
13 February 2004 | Return made up to 05/01/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 October 2003 | New director appointed (1 page) |
8 April 2003 | Return made up to 05/01/03; no change of members (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
13 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 2 spencer avenue london N13 4TX (1 page) |
20 January 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 2 spencer avenue london N13 4TX (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
7 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Incorporation (16 pages) |