Inverness
IV3 6LT
Scotland
Secretary Name | John Nolan Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1993(1 year, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 09 October 2018) |
Role | Secretary |
Correspondence Address | 4 King Brude Road Inverness IV3 6LU Scotland |
Director Name | Julia Lydia Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 1993) |
Role | Retailer |
Correspondence Address | Clayhanger Farm Quicks Green Reading Berkshire RG8 8SN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1992(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 | 24 June 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | B H Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 1993) |
Correspondence Address | 37 London Road Newbury Berkshire RG14 1JL |
Registered Address | Carter Backar Winter Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 24 December |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 September 1996 | Liquidators statement of receipts and payments (5 pages) |
23 September 1996 | Liquidators' statement of receipts and payments (5 pages) |
23 September 1996 | Liquidators' statement of receipts and payments (5 pages) |
19 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
19 April 1996 | Liquidators statement of receipts and payments (5 pages) |
19 April 1996 | Liquidators' statement of receipts and payments (5 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Appointment of a voluntary liquidator (2 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Appointment of a voluntary liquidator (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: wellington house lower icknield way longwick buckinghamshire HP27 9RZ (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: wellington house lower icknield way longwick buckinghamshire HP27 9RZ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |