London
N3 2NJ
Director Name | Mr Kandasamy Thirrupathy |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Sri-Lankan |
Status | Closed |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Park Crescent London N3 2NJ |
Secretary Name | Mr Kandasamy Thirrupathy |
---|---|
Nationality | Sri-Lankan |
Status | Closed |
Appointed | 30 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Park Crescent London N3 2NJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 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 | 30 September 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £323,978 |
Gross Profit | £25,571 |
Net Worth | £54,161 |
Cash | £4,664 |
Current Liabilities | £108,025 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 September 2005 | Receiver's abstract of receipts and payments (3 pages) |
8 September 2005 | Receiver ceasing to act (1 page) |
11 May 2005 | Receiver ceasing to act (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: prompt house western avenue greenford middlesex UB6 8WW (1 page) |
23 February 2005 | Appointment of receiver/manager (1 page) |
7 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 18A park crescent finchley london N3 2NJ (1 page) |
18 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members
|
6 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
28 August 1999 | Particulars of mortgage/charge (7 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 November 1998 | Return made up to 30/09/98; full list of members
|
24 March 1998 | Full accounts made up to 30 September 1997 (19 pages) |
20 February 1998 | Auditor's resignation (1 page) |
14 January 1998 | Return made up to 30/09/97; full list of members (6 pages) |
7 July 1997 | Memorandum and Articles of Association (8 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Re-registration of Memorandum and Articles (8 pages) |
19 June 1997 | Declaration on reregistration from private to PLC (1 page) |
19 June 1997 | Auditor's statement (1 page) |
19 June 1997 | Auditor's report (1 page) |
19 June 1997 | Application for reregistration from private to PLC (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Balance Sheet (1 page) |
19 June 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 June 1997 | Return made up to 30/09/96; full list of members (6 pages) |
28 April 1997 | Ad 15/04/97--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
25 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
12 February 1996 | Ad 03/01/96--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages) |
9 November 1995 | Resolutions
|
19 October 1994 | Resolutions
|
19 October 1994 | Ad 11/10/94--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
6 October 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
30 September 1994 | Incorporation (11 pages) |