Whetstone
London
N20 0XH
Director Name | Mr Joseph Vasily Papachrisostomou |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Telecoms |
Country of Residence | England |
Correspondence Address | 45 Crane Way Cranfield Bedfordshire MK43 0HH |
Secretary Name | Mr Nigel Martin Welch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorn View Passfield Common Passfield Hampshire GU30 7RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2004 | Application for striking-off (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
6 July 2003 | Return made up to 25/05/03; full list of members
|
3 July 2002 | Return made up to 25/05/02; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 May 2001 (3 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
30 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
29 April 2002 | Ad 08/06/00--------- £ si 99@1 (2 pages) |
5 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2002 | Return made up to 25/05/01; full list of members (6 pages) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
28 January 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (3 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 253 grays inn road london WC1X 8QT (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
25 May 2000 | Incorporation (12 pages) |