Haringey
London
N8 0NJ
Secretary Name | Penny Agathangelou |
---|---|
Nationality | Greek Cypriot |
Status | Closed |
Appointed | 21 September 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 143 Fairfax Road Haringay London N8 0NJ |
Director Name | Tryfon Akis Mandas |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 5 Graham Road London N15 3NH |
Secretary Name | Tryfon Akis Mandas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 17 Monnery Road London N19 0JE |
Secretary Name | George Agathangelou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 21 September 2001) |
Role | Security Consultant |
Correspondence Address | 143 Fairfax Road Haringey London N8 0NJ |
Director Name | Lee Darren Horten |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2006) |
Role | Security |
Correspondence Address | 56 St Martins Road Dartford Kent DA1 1UJ |
Director Name | Roderick Moore |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2006) |
Role | Security |
Correspondence Address | 51 Cromwell Park Place Folkestone Kent CT20 3SD |
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Return made up to 31/07/04; full list of members (6 pages) |
6 January 2005 | New director appointed (2 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
10 January 2003 | Accounting reference date shortened from 31/07/02 to 31/05/02 (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: suite 501,international house 223 regent street london W1R 8QD (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | New secretary appointed (2 pages) |