London
W1s7 7pf
Secretary Name | Mr Zahoor Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 14 Fairlop Road London E11 1BL |
Secretary Name | James Edward Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 67 Squires Lane London N3 2AN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 179a Hoe Street Walthamstow London E17 3AP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,888 |
Cash | £1,522 |
Current Liabilities | £26,079 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2007 | Application for striking-off (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | £ ic 100/1 28/02/06 £ sr [email protected]=99 (1 page) |
10 May 2006 | S-div 28/02/06 (1 page) |
15 March 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 November 2005 | Director's particulars changed (1 page) |
17 May 2005 | Return made up to 19/04/05; full list of members
|
26 January 2005 | Registered office changed on 26/01/05 from: first floor 233 regents park road london N3 3LF (1 page) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
12 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
16 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
4 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
23 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 30 April 2001 (2 pages) |
14 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
7 June 2000 | Return made up to 19/04/00; full list of members
|
26 April 2000 | Registered office changed on 26/04/00 from: 11 howitt road london NW3 4LT (1 page) |
23 December 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 May 1999 | Return made up to 19/04/99; no change of members (4 pages) |
22 December 1998 | Return made up to 19/04/98; full list of members (6 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 132 castellain mansion castellain road london W9 1HB (1 page) |
22 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
4 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
12 December 1997 | Return made up to 19/04/97; no change of members (4 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: c/o mr j stirling 6 picton place london W1 (1 page) |
11 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 July 1996 | Return made up to 19/04/96; no change of members (4 pages) |
14 May 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: 9 park steps albion street london W2 2YQ (1 page) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Return made up to 19/04/95; full list of members
|
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
14 November 1994 | Ad 07/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 1994 | Compulsory strike-off action has been discontinued (1 page) |
8 November 1994 | Return made up to 19/04/94; full list of members
|
11 October 1994 | First Gazette notice for compulsory strike-off (1 page) |
2 June 1993 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1993 | Director resigned;new director appointed (2 pages) |