South Street Great Chesterford
Saffron Walden
Essex
CB10 1NW
Director Name | Abubaker Ahmed Sheibani |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | Yemeni |
Status | Current |
Appointed | 16 August 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Brookfield House Gawthorpe Lane Bingley West Yorkshire BD16 4DE |
Director Name | Graeme Johnson Baker |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 17 Meadway Gidea Park Romford Essex RM2 5NU |
Secretary Name | Graeme Johnson Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 17 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 | 19 May 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,654,980 |
Gross Profit | £1,106,938 |
Net Worth | £263,238 |
Cash | £1,017 |
Current Liabilities | £2,077,548 |
Next Accounts Due | 30 April 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 October 2019 | Restoration by order of the court (3 pages) |
---|---|
23 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | Receiver ceasing to act (1 page) |
6 October 1998 | Receiver ceasing to act (1 page) |
6 October 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: seabright house 72/76 river road barking essex IG11 0DY (1 page) |
23 September 1997 | Administrative Receiver's report (8 pages) |
3 June 1997 | Appointment of receiver/manager (1 page) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
30 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Return made up to 19/05/96; no change of members (4 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
12 September 1995 | Return made up to 19/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 August 1994 | Company name changed\certificate issued on 25/08/94 (2 pages) |