Muswell Hill
London
N10 2LD
Director Name | Mr Paul Chrysostomou Tasou |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 2 Newbury Close Chancellors Road Stevenage Hertfordshire SG1 4TE |
Secretary Name | Mr Paul Chrysostomou Tasou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 2 Newbury Close Chancellors Road Stevenage Hertfordshire SG1 4TE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 4 Amwell Street London EC1R 1UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £10,547 |
Current Liabilities | £12,705 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2005 | Application for striking-off (1 page) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (3 pages) |
6 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
20 March 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | New director appointed (3 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 February 2003 | Secretary resigned (1 page) |
6 January 2003 | Incorporation (31 pages) |