Enfield
Middlesex
EN2 8QA
Director Name | Vassilis Alexander Alexiadis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 13 February 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 July 2007) |
Role | Co Director |
Correspondence Address | 2 Anthias Street Ekali Greece |
Director Name | Anastassios Panagiotis Kekkos |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 13 February 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 July 2007) |
Role | Co Director |
Correspondence Address | 34 Lekka Street Piraeus 18537 Greece |
Director Name | Theodoros Panagiotis Kossivas |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 13 February 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 34 Lekka Street Piraeus 18537 Greece |
Secretary Name | Tina Marie Littleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 4 Rowantree Road Enfield Middlesex EN2 8QA |
Secretary Name | Tina Marie Littleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rowantree Road Enfield Middlesex EN2 8QA |
Secretary Name | Vassilis Alexander Alexiadis |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 13 February 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 May 2005) |
Role | Co Director |
Correspondence Address | 2 Anthias Street Ekali Greece |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Suite 9-10 Lonsto House 276 Chase Road Southgate London N14 6HA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
22 July 2005 | New secretary appointed (1 page) |
22 July 2005 | Secretary resigned (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 July 2004 | Return made up to 02/08/04; full list of members (8 pages) |
6 May 2004 | Registered office changed on 06/05/04 from: aston house cornwall avenue finchley N3 1LF (1 page) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 September 2003 | Return made up to 02/08/03; full list of members
|
9 January 2003 | Ad 16/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
28 November 2001 | Particulars of mortgage/charge (4 pages) |
26 November 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
5 October 2001 | Return made up to 02/08/01; full list of members (7 pages) |
12 March 2001 | New director appointed (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
19 February 2001 | Secretary resigned (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Secretary resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
2 August 2000 | Incorporation (16 pages) |