London
SW11 6BB
Secretary Name | Gordon Bland |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Consultant |
Correspondence Address | 36 Mitre House Western Road Brighton Sussex BN1 2DE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 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 | 15 February 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
11 February 1999 | Dissolved (1 page) |
---|---|
11 November 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
7 April 1997 | Liquidators statement of receipts and payments (5 pages) |
12 September 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1995 | Resolutions
|
20 September 1995 | Appointment of a voluntary liquidator (2 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 74 high street mews london SW19 5EG (1 page) |
16 May 1995 | Return made up to 15/02/95; full list of members
|