Northampton
Northamptonshire
NN1 3QA
Director Name | Ioannis Vasilantonakis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 07 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 October 2004) |
Role | Businessman |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Director Name | Michalis Segis |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Hunter Street Northampton Northamptonshire NN1 3QA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2003 | Strike-off action suspended (1 page) |
2 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
16 September 2003 | New director appointed (2 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 73 -75 princess street st peters square manchester M2 4EG (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 87 hunter street northampton northamptonshire NN1 3QA east midlands (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
4 July 2002 | Memorandum and Articles of Association (10 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |