London
N22 4UD
Secretary Name | Mrs Aviva Theresa Hadari |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 27 June 1991(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 9 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 5 Vallance Road London N22 4UD |
Director Name | Atar Joshua Hadari |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(1 week, 3 days after company formation) |
Appointment Duration | Resigned same day (resigned 27 June 1991) |
Role | Businessman |
Correspondence Address | 192 Muswell Hill Broadway London N10 3SE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1991(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 64-66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 1995 | Receiver's abstract of receipts and payments (4 pages) |
11 October 1995 | Receiver's abstract of receipts and payments (4 pages) |