Forest Hill
London
SE23 3RJ
Director Name | Peter Panayiotou |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Jeweller |
Correspondence Address | 33 Lindores Road Holyport Maidenhead Berkshire SL6 2LU |
Director Name | Mr Nicholas Simeonides |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2002(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Jeweller |
Correspondence Address | 22 Benson Road Forest Hill London SE23 3RJ |
Director Name | Evangelos Panayiotou |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2002) |
Role | Jeweller |
Correspondence Address | Farnham Lodge Lower Britwell Road Burnham Berkshire SL2 2NQ |
Director Name | Demetris Simeonides |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2002) |
Role | Jewellery Consultant |
Correspondence Address | 41c Hanover Gate Mansions Park Road London NW1 4SN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 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 | 28 September 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 October 2004 | Dissolved (1 page) |
---|---|
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2003 | Appointment of a voluntary liquidator (1 page) |
31 July 2003 | Resolutions
|
31 July 2003 | Statement of affairs (5 pages) |
20 July 2003 | Registered office changed on 20/07/03 from: everlast house 1 cranbrook lane new southgate london N11 1PF (1 page) |
22 November 2002 | Return made up to 28/09/02; full list of members (7 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (1 page) |
21 March 2002 | Director resigned (1 page) |
8 November 2001 | Return made up to 28/09/01; full list of members (6 pages) |
19 October 2000 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
19 October 2000 | Ad 16/10/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 October 2000 | Secretary resigned (1 page) |
28 September 2000 | Incorporation (16 pages) |