London
N9
Secretary Name | Mrs Husniye Ayvaz |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 55 Charlton Road Edmonton London N9 8HP |
Director Name | Fadil Sonmez |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Turkish Cypriot |
Status | Resigned |
Appointed | 07 July 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 09 July 1997) |
Role | Presser |
Correspondence Address | 2 Oban House Wheelers Cross Barking Essex IG11 7EG |
Secretary Name | Resat Sonmez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 days (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 16 Stevenage Road East Ham London E6 2AX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 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 | 03 September 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
20 March 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | O/C 30/9/99 replacing liq (2 pages) |
11 October 1999 | Appointment of a voluntary liquidator (1 page) |
11 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
29 September 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: 1ST floor west wing house 67 felstead street london E9 5LG (1 page) |
18 September 1997 | Statement of affairs (3 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Appointment of a voluntary liquidator (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
18 July 1997 | New secretary appointed (2 pages) |
18 July 1997 | Return made up to 03/09/96; no change of members (4 pages) |
18 July 1997 | Return made up to 03/09/95; full list of members (6 pages) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
23 June 1997 | Registered office changed on 23/06/97 from: 5 varden street london E1 2AW (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: 55 chalton road edmonton london N9 (1 page) |
27 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |