Kingsteignton
Devon
TQ12 3BQ
Secretary Name | Sonia Jean Pople |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1998(4 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 August 2001) |
Role | Company Director |
Correspondence Address | 1 Church Street Kingsteignton Newton Abbot Devon TQ12 3BQ |
Director Name | James Andrew Slevin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 October 1998) |
Role | Electrical Engineer |
Correspondence Address | 13 Wilton Gardens Walton On Thames Surrey KT12 3BD |
Secretary Name | Barbara Kilmartin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 15 St Birinus Road Calcot Reading RG3 5QS |
Secretary Name | Derek John Pople |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 1 Church Street Kingsteignton Devon TQ12 3BQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 October 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Security House 485 Hale End Road Highams Park London E4 9PT |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,310 |
Cash | £3,273 |
Current Liabilities | £9,668 |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1999 | Return made up to 19/10/99; full list of members (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Return made up to 19/10/98; full list of members (6 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Ad 30/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
17 December 1997 | Return made up to 19/10/97; no change of members (4 pages) |
27 October 1997 | New director appointed (2 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
20 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
11 February 1996 | Return made up to 19/10/95; full list of members
|