London
N21 3QJ
Director Name | Anestis Kyprianou |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 June 2002) |
Role | Hairdresser |
Correspondence Address | 1 Hillside Road Tulse Hill London SW2 3EE |
Secretary Name | Anestis Kyprianou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2001(6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 June 2002) |
Role | Hairdresser |
Correspondence Address | 1 Hillside Road Tulse Hill London SW2 3EE |
Director Name | Rachel Mary Kelly |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 February 2001) |
Role | Administrator |
Correspondence Address | 2 Wellfield Road London SW16 2BP |
Secretary Name | Rachel Mary Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 February 2001) |
Role | Administrator |
Correspondence Address | 2 Wellfield Road London SW16 2BP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Bon Marche Building 241-251 Ferndale Road Brixton London SW9 8BJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
5 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: 241-251 ferndale road london SW9 8BJ (1 page) |
13 September 2000 | Ad 08/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 2000 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Secretary resigned (1 page) |