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 | 10 June 2003(same day as company formation) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newbury Close Chancellors Road Stevenage Hertfordshire SG1 4TE |
Secretary Name | Mr Paul Chrysostomou Tasou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(same day as company formation) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newbury Close Chancellors Road Stevenage Hertfordshire SG1 4TE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 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 | £40,238 |
Cash | £317,892 |
Current Liabilities | £1,616,828 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2008 | Application for striking-off (1 page) |
19 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
22 January 2007 | Director's particulars changed (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
21 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
25 June 2005 | Return made up to 10/06/05; full list of members
|
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
28 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
26 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
18 August 2003 | New director appointed (3 pages) |
7 August 2003 | Ad 10/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New secretary appointed;new director appointed (3 pages) |
24 June 2003 | New director appointed (3 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 June 2003 | Director resigned (1 page) |
10 June 2003 | Incorporation (31 pages) |