176 Finchley Road
London
NW3 6BT
Director Name | Apostolos Kontoyannis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 25 July 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 3 46 Queens Gardens London W2 3AA |
Director Name | Patrick Mortensen |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2000(same day as company formation) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 19a Langland Gardens London NW3 6QE |
Secretary Name | Patrick Mortensen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 January 2007) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 19a Langland Gardens London NW3 6QE |
Secretary Name | Shaw And Croft (Company Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 115 Houndsditch London EC3A 7BR |
Registered Address | 1 Rosemont Road London NW3 6NG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2006 | Application for striking-off (1 page) |
5 October 2005 | Return made up to 25/07/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 March 2005 | Return made up to 25/07/04; full list of members
|
3 March 2005 | Registered office changed on 03/03/05 from: 60 welbeck street london W1G 9BH (1 page) |
30 October 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
19 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
21 July 2003 | Return made up to 25/07/03; full list of members (7 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 December 2002 | Secretary resigned (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 115 houndsditch london EC3A 7BR (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 25/07/01; full list of members (7 pages) |
11 February 2002 | New director appointed (2 pages) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |