London
N2 8HN
Secretary Name | Kyriacou Ioannou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 October 2000) |
Role | Secretary |
Correspondence Address | 20 Sylvester Road London N2 8HN |
Director Name | Mr Bernard Joseph Hughes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 25 Arthur Road Holloway London N7 6DS |
Secretary Name | Miss Celia Christine Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 October 1992) |
Role | Company Director |
Correspondence Address | 25 Arthur Road Holloway London N7 6DS |
Secretary Name | Mr Michael Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 11 October 1993) |
Role | Company Director |
Correspondence Address | 25 Arthur Road Holloway London N7 6DS |
Secretary Name | Charalambos Kouzapas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 250 Somerset Gardens White Hart Lane Tottenham London N17 8JY |
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 |
Registered Address | 407 Green Lanes London N4 1EY |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
10 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2000 | Application for striking-off (1 page) |
11 August 1999 | Return made up to 24/06/99; full list of members (6 pages) |
3 August 1998 | Return made up to 24/06/98; no change of members (4 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: block C1 down, bounds green industrial estate, london. N11 2UD (1 page) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 August 1997 | Return made up to 24/06/97; full list of members (6 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Return made up to 24/06/96; no change of members
|
21 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
21 July 1995 | Return made up to 24/06/95; full list of members (6 pages) |
27 June 1995 | Full accounts made up to 30 June 1994 (10 pages) |
20 June 1995 | New secretary appointed (2 pages) |