London
NW11 6QH
Director Name | Pambos Michaelides |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 February 2008) |
Role | Designer |
Correspondence Address | 32 Perth Avenue London NW9 7JT |
Director Name | Michael Margolis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Broadhurst Avenue Edgware Middlesex HA8 8TP |
Director Name | Mr Geoffrey Hugh Melamet |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Meadway London NW11 6QH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 2nd Floor 7a Wyndham Place London W1H 1PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £223,525 |
Gross Profit | £6,126 |
Net Worth | -£209,452 |
Cash | £1,348 |
Current Liabilities | £257,121 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | Director resigned (1 page) |
13 April 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 April 2006 | Return made up to 27/03/05; full list of members (2 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: 39 cheval place london SW7 1EW (1 page) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | Director resigned (1 page) |
4 October 2003 | Particulars of mortgage/charge (7 pages) |
23 May 2003 | Return made up to 27/03/03; full list of members
|
25 July 2002 | Ad 12/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: c/o limestar investments LTD 39 cheval place london SW7 1EW (1 page) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New secretary appointed;new director appointed (3 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |