London
N1 2AT
Secretary Name | Kathleen Joan Berkhauer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 1999(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 04 December 2001) |
Role | Employed By M&S |
Correspondence Address | 2 Tibberton Square London N1 8SF |
Director Name | Terence James Gould |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | Nonsuch House Theobalds Lane Waltham Cross Hertfordshire EN8 8YA |
Secretary Name | Lutfi Celul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 January 1999) |
Role | Sales |
Correspondence Address | 5b Tyndale Terrace London N1 2AT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(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 | 12 January 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Islington House 313 Upper Street London N1 2XQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,675 |
Cash | £15 |
Current Liabilities | £96,414 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
27 April 2000 | Return made up to 12/01/00; full list of members (6 pages) |
30 April 1999 | Return made up to 12/01/99; full list of members (5 pages) |
14 March 1999 | Secretary resigned (1 page) |
12 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
20 May 1998 | Director's particulars changed (1 page) |
23 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 March 1997 | Return made up to 12/01/97; full list of members (6 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 2A britannia row london N1 8QH (1 page) |
15 November 1996 | Particulars of mortgage/charge (7 pages) |
10 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
15 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (6 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: block b zephyr business centre 3RD floor 95-103 lawrence road london N15 (1 page) |