London
N18 1JJ
Secretary Name | Andrew Pakkos |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 February 2000(same day as company formation) |
Role | Shoe Importer/Wholesaler |
Correspondence Address | 32 Petersfield Close London N18 1JJ |
Director Name | Anna Pakkos |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2002(2 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Fashion Designer |
Correspondence Address | 32 Petersfield Close London N18 1JJ |
Director Name | Mr Harvey Bird |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Townsend Road St Johns Wood London Nw8 |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £75,446 |
Cash | £1,735 |
Current Liabilities | £513,627 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
6 August 2005 | Dissolved (1 page) |
---|---|
6 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 April 2003 | Company name changed arabella (uk) LIMITED\certificate issued on 10/04/03 (2 pages) |
3 March 2003 | Statement of affairs (7 pages) |
20 February 2003 | Appointment of a voluntary liquidator (1 page) |
20 February 2003 | Resolutions
|
25 January 2003 | Registered office changed on 25/01/03 from: 302/ 308 preston road harrow middlesex HA3 0QP (1 page) |
29 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
18 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Ad 22/02/01--------- £ si 10000@1 (2 pages) |
28 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
16 June 2000 | Ad 01/03/00--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
16 June 2000 | Ad 01/03/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
7 April 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
25 February 2000 | Incorporation (15 pages) |