London
E4 6DG
Director Name | Raza Louis Gardezi |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 21 August 2001) |
Role | Accountant |
Correspondence Address | 10 Essex Road London E4 6DG |
Director Name | William Lawrence Kershaw |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1997) |
Role | Security Consultant |
Correspondence Address | 43 Princes Avenue Walderslade Chatham Kent ME5 8AY |
Director Name | Derek John Pople |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 1 Church Street Kingsteignton Devon TQ12 3BQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 April 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Security House 485 Hale End Road Highams Park London E4 9PT |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £608 |
Cash | £704 |
Current Liabilities | £296 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2001 | Application for striking-off (1 page) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
27 July 1999 | Return made up to 26/04/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 June 1998 | Return made up to 26/04/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 26/04/97; full list of members
|
25 June 1997 | Director resigned (1 page) |
10 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
26 June 1996 | Return made up to 26/04/96; no change of members (4 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |