London
N21 1NG
Secretary Name | Aliye Tosun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | 15 Willow Walk London N21 1NG |
Secretary Name | Mrs Necla Yildirim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 23 East Holme Hampstead Garden Suburb London Nw11 |
Director Name | Sengul Gul |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(9 years after company formation) |
Appointment Duration | 5 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 5 Wigston Close Wilbury Way London N18 1XE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1993(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 | 21 January 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 5-15 Cromer Street London WC1H 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £521,615 |
Gross Profit | £90,628 |
Cash | £3,125 |
Current Liabilities | £101,944 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
31 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | Strike-off action suspended (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | Director resigned (1 page) |
28 May 2003 | Return made up to 21/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
20 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2002 | New director appointed (2 pages) |
19 March 2001 | Return made up to 21/01/00; full list of members (6 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (12 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 110 argyle street london WC1H 8EB (1 page) |
19 April 1999 | Return made up to 21/01/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (12 pages) |
11 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
14 April 1997 | Return made up to 21/01/96; no change of members (6 pages) |
31 January 1997 | Return made up to 21/01/97; full list of members (6 pages) |
22 October 1996 | Ad 17/10/96--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages) |
18 October 1996 | Resolutions
|
18 October 1996 | £ nc 1000/250000 16/10/96 (1 page) |
10 October 1996 | Return made up to 21/01/95; no change of members (4 pages) |
10 October 1996 | Return made up to 21/01/94; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
10 October 1996 | Full accounts made up to 31 January 1995 (11 pages) |
10 October 1996 | Director's particulars changed (2 pages) |
10 October 1996 | Full accounts made up to 31 January 1994 (12 pages) |