Bolnore Farm Lane
Haywards Heath
West Sussex
RH16 4BX
Director Name | Jean Georgakarakos |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 November 2000(6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Record Producer |
Correspondence Address | 43 Villa Des Tulipes Paris 75009 Foreign |
Secretary Name | Robert Dauage |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Green Lanes London N16 9NB |
Secretary Name | Sir Simon Michael Christopher Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 188 Devonshire Road London SE23 3TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£31,834 |
Cash | £16,452 |
Current Liabilities | £161,070 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 March 2007 | Dissolved (1 page) |
---|---|
6 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 June 2006 | Liquidators statement of receipts and payments (6 pages) |
20 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Liquidators statement of receipts and payments (5 pages) |
31 December 2003 | Statement of affairs (5 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Appointment of a voluntary liquidator (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: c/o rohan and co suites 16-17 grafton house 2-3 golden square london W1F 9HR (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: c/o rohan & co suites 607-609 the linen hall 162-168 regent street london W1R 5TB (1 page) |
4 November 2002 | Secretary resigned (1 page) |
4 November 2002 | New secretary appointed (2 pages) |
2 June 2002 | Return made up to 05/05/02; full list of members
|
2 June 2002 | Ad 30/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
4 October 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
23 May 2001 | Return made up to 05/05/01; full list of members
|
15 May 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: rohan & co aberdeen house, south road haywards heath west sussex RH16 4NG (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 6-8 underwood street london N1 7JQ (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |