Southgate
London
N14 7EJ
Director Name | Andrew Solomonides |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Cranfield Crescent Cuffley Hertfordshire EN6 4DZ |
Secretary Name | Mr Milton Miltiadous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Minchenden Crescent Southgate London N14 7EJ |
Director Name | Evdokimos Christou |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Old Park Avenue Enfield Middlesex EN2 6PP |
Director Name | Mr Brian Melville Leighton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Helena Close Hadley Wood Barnet Hertfordshire EN4 0JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rex House 354 Ballards Lane London N12 0DD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2008 | Application for striking-off (1 page) |
18 July 2007 | Director resigned (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 August 2006 | Company name changed foster squires financial service s LIMITED\certificate issued on 10/08/06 (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
22 August 2005 | Return made up to 19/07/05; full list of members (3 pages) |
12 May 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
21 October 2004 | Director resigned (1 page) |
19 July 2004 | Incorporation (17 pages) |
19 July 2004 | Secretary resigned (1 page) |