High Barnet
Hertfordshire
EN5 5AU
Director Name | Mustafa Isik |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | 60 Fotheringham Road Enfield Middlesex EN1 1QG |
Director Name | Nurettin Guven |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 April 1995(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 1996) |
Role | Company Director |
Correspondence Address | 59 King Edward Road High Barnet Hertfordshire EN5 5AU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(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 | 03 April 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 64-66 Churchway London NW1 1LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
13 August 1999 | Liquidators' statement of receipts and payments (5 pages) |
---|---|
13 August 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators statement of receipts and payments (5 pages) |
4 March 1999 | Liquidators' statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators' statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1998 | Liquidators statement of receipts and payments (5 pages) |
18 February 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: dena house progress way enfield middlesex EN1 1UU (1 page) |
10 January 1997 | Appointment of a voluntary liquidator (1 page) |
10 January 1997 | Resolutions
|
25 July 1996 | Particulars of mortgage/charge (7 pages) |
25 July 1996 | Particulars of mortgage/charge (7 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | Director resigned (1 page) |
16 May 1996 | Return made up to 03/04/96; full list of members
|
12 April 1995 | Registered office changed on 12/04/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
12 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Incorporation (20 pages) |