London
N14 7DY
Secretary Name | Rohan Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 03 August 1999) |
Role | Accountant |
Correspondence Address | Flat 4 8 New Kings Road London SW6 2SA |
Director Name | Mr Vladimir Ioannou |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | 67 Old Park Road Palmers Green London N13 4RG |
Director Name | Timothy John Smales |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | St Leonards Lodge Wixoe Stoke By Clare Sudbury Suffolk CO10 8UG |
Secretary Name | Timothy John Smales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | St Leonards Lodge Wixoe Stoke By Clare Sudbury Suffolk CO10 8UG |
Secretary Name | Katarina Miklasoun |
---|---|
Nationality | Slovak |
Status | Resigned |
Appointed | 03 August 1997(2 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 35 Forest Dale London N14 7DY |
Director Name | Edward Fraydon |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 1998) |
Role | Sale Director |
Correspondence Address | 113 New House Park St Albans Hertfordshire AL1 1UH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 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 October 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | City Gate House 399 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
7 October 1998 | Return made up to 12/10/97; full list of members (6 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: 49 high street wanstead london E11 2AA (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New secretary appointed;new director appointed (2 pages) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
22 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 July 1997 | Return made up to 12/10/96; no change of members (4 pages) |
20 July 1997 | Full accounts made up to 31 December 1995 (9 pages) |
13 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 May 1997 | Resolutions
|
27 February 1996 | Return made up to 12/10/95; full list of members (6 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: britannia house 958 967 high road finchley london N12 9RY (1 page) |