London
N10 2QL
Secretary Name | Mr Costas Siekkeris |
---|---|
Nationality | Cypriot |
Status | Current |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 The Avenue Muswell Hill London N10 2QG |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 43 Blackstock Road London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,323,546 |
Gross Profit | £489,430 |
Net Worth | £202,132 |
Cash | £3,048 |
Current Liabilities | £354,499 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 April 2006 | Dissolved (1 page) |
---|---|
5 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
23 February 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2004 | Liquidators statement of receipts and payments (5 pages) |
22 March 2004 | Liquidators statement of receipts and payments (5 pages) |
14 February 2003 | Appointment of a voluntary liquidator (1 page) |
14 February 2003 | Resolutions
|
14 February 2003 | Statement of affairs (5 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 407 green lanes london N13 4JD (1 page) |
27 August 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
26 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
21 March 2001 | Ad 31/03/00--------- £ si 26@1=26 £ ic 4/30 (2 pages) |
28 November 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Ad 20/03/00--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Incorporation (17 pages) |