London
E5 9DB
Secretary Name | Dalia Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 November 2000) |
Role | Company Director |
Correspondence Address | 27 Temple Gardens London NW11 0LP |
Secretary Name | Pamela Joan Niasoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | 143a Upper Clapton Road London E5 9DB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 February 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 143a Upper Clapton Road London E5 9DB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 May 1999 | Return made up to 24/02/99; full list of members (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
17 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 June 1996 | Return made up to 24/02/96; no change of members
|
15 March 1995 | Return made up to 24/02/95; full list of members
|