London
N8 7PF
Secretary Name | Mr Aristos John Vassiliades |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 1998(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 May 2004) |
Role | Company Director |
Correspondence Address | 33 Iberia House London N19 3TY |
Director Name | Angela Panayi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Secretarial |
Correspondence Address | 213 Firs Lane London N21 3HY |
Director Name | Nicolas Panayi |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 213 Firs Lane London N21 3HY |
Secretary Name | Nicolas Panayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 3 Rayleigh Road London N13 5QW |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1994(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Registered Address | The Old Surgery 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £436,232 |
Gross Profit | £77,751 |
Net Worth | £39,039 |
Current Liabilities | £49,109 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 August |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 122 st pancras way london NW1 9NB (1 page) |
11 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2003 | Return made up to 08/08/02; full list of members (6 pages) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2001 | Return made up to 08/08/01; full list of members (6 pages) |
3 July 2001 | Partial exemption accounts made up to 31 August 2000 (12 pages) |
25 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
11 May 2000 | Accounts made up to 31 August 1999 (11 pages) |
18 October 1999 | Return made up to 08/08/99; no change of members (4 pages) |
20 May 1999 | Accounts made up to 31 August 1998 (12 pages) |
12 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | Return made up to 08/08/98; full list of members (6 pages) |
5 October 1998 | Secretary resigned (1 page) |
20 July 1998 | Accounts made up to 31 August 1997 (11 pages) |
24 October 1997 | Return made up to 08/08/97; no change of members (4 pages) |
4 June 1997 | Accounts made up to 31 August 1996 (12 pages) |
19 December 1996 | Return made up to 08/08/96; no change of members
|
30 May 1996 | Accounts made up to 31 August 1995 (11 pages) |
11 December 1995 | Director resigned (2 pages) |
8 September 1995 | Return made up to 08/08/95; full list of members (6 pages) |