London
NW6 6SH
Director Name | Peter Addison |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 1 Five Arches Peterborough Cambridgeshire PE2 6FG |
Director Name | Niyazi Alpaslan Karabulut |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Natal Road London N11 2HU |
Director Name | Cleo Themistocleous |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Greek Cypriot |
Status | Closed |
Appointed | 30 March 2005(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 9 Alexandroupoleos Street Aradippou 7100 Cyprus |
Director Name | Constantinos Themistocleous |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Greek Cypriot |
Status | Closed |
Appointed | 30 March 2005(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Thiadiron 6 Larnaca 6042 Foreign |
Director Name | Iacovos Themistocleous |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Greek Cypriot |
Status | Closed |
Appointed | 30 March 2005(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 9 Alexandroupoleos Street Aradippou 7100 Cyprus |
Secretary Name | Cleo Themistocleous |
---|---|
Nationality | Greek Cypriot |
Status | Closed |
Appointed | 30 March 2005(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | 9 Alexandroupoleos Street Aradippou 7100 Cyprus |
Director Name | HLF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 20 West Mills Newbury Berkshire RG14 5HG |
Secretary Name | HLF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | 20 West Mills Newbury Berkshire RG14 5HG |
Registered Address | 9th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2006 | Application for striking-off (2 pages) |
7 June 2006 | Return made up to 29/03/06; full list of members (9 pages) |
9 May 2006 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 7 manchester street london W1U 3AE (1 page) |
6 April 2005 | Ad 30/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
6 April 2005 | Memorandum and Articles of Association (7 pages) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Registered office changed on 06/04/05 from: 20 west mills newbury berkshire RG14 5HG (1 page) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
29 March 2004 | Incorporation (14 pages) |