Chingford
London
E4 6PL
Director Name | Tassos Lambrou |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 July 2007) |
Role | Shoe Distributor |
Correspondence Address | 74 Dale View Avenue Chingford London E4 6PL |
Secretary Name | Tassos Lambrou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 July 2007) |
Role | Shoe Distributor |
Correspondence Address | 74 Dale View Avenue Chingford London E4 6PL |
Director Name | Robert Arthur Randolph Garfit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2003) |
Role | Company Director |
Correspondence Address | 173 Chatsworth Road London NW2 5QS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2002(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 | 19 September 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 320 High Road Wood Green London N22 8JR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Woodside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,446 |
Gross Profit | £9,973 |
Net Worth | -£12,640 |
Cash | £125 |
Current Liabilities | £29,142 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
14 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 November 2003 | Director resigned (1 page) |
1 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
6 April 2003 | New director appointed (2 pages) |
3 April 2003 | Ad 25/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 320 high road wood green london N22 8JR (1 page) |
3 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
24 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Incorporation (13 pages) |