London
N12 0PG
Secretary Name | Elias Neocleous |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 23 The Fairway London N14 4PA |
Director Name | Elias Neocleous |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2001(1 year after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Car Mechanic |
Correspondence Address | 23 The Fairway London N14 4PA |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 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 | 24 November 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 | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 October 2004 | Dissolved (1 page) |
---|---|
30 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Resolutions
|
21 July 2003 | Appointment of a voluntary liquidator (1 page) |
21 July 2003 | Statement of affairs (5 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 320 high road wood green london N22 8JR (1 page) |
12 April 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
7 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
20 December 2001 | New director appointed (2 pages) |
18 December 2001 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
11 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Ad 01/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
28 November 2000 | Director resigned (1 page) |
24 November 2000 | Incorporation (16 pages) |