London
N14 5NH
Secretary Name | Maria Menicou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 15 August 2006) |
Role | Book Keeper |
Correspondence Address | 8 Hogarth House Ayley Croft Enfield Middlesex EN1 1XP |
Director Name | Dora Christodoulou |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 219 Hedge Lane Palmers Green London N13 5DE |
Secretary Name | Androulla Lykourgou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cedar Rise London N14 5NH |
Director Name | Mr Michael Lykourgou |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 10 Cedar Rise Southgate London N14 5NH |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9YU |
Registered Address | Prospect House 2 Athenaeum Road London N20 9YU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2006 | Application for striking-off (1 page) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
2 March 2004 | New director appointed (1 page) |
17 February 2004 | New secretary appointed (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
30 June 2003 | Return made up to 26/06/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (1 page) |
3 July 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Resolutions
|
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
26 June 2001 | Incorporation (17 pages) |