Walthamstow
Waltham Forest
E17 8JN
Director Name | Levent Hassan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1998(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 17 March 2020) |
Role | Designer |
Correspondence Address | 312a Nightingale Road Edmonton London N9 8PP |
Director Name | Mr Cengiz Celikyay |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 17 Banstead Garden Edmonton London N9 9BY |
Secretary Name | Mr Prakash Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(1 month after company formation) |
Appointment Duration | 1 year (resigned 13 February 1997) |
Role | Business Secretary |
Correspondence Address | 20 Devenay Road Stratford London E15 4AY |
Secretary Name | Levent Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 1998) |
Role | Consultant |
Correspondence Address | 312a Nightingale Road Edmonton London N9 8PP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(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 | 02 January 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 85 Brunner Road Walthamstow London E15 7NW |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 May 1999 | Appointment of a liquidator (1 page) |
17 May 1999 | Appointment of a liquidator (1 page) |
22 September 1998 | Order of court to wind up (1 page) |
22 September 1998 | Order of court to wind up (1 page) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director resigned (1 page) |
19 March 1998 | Return made up to 02/01/98; full list of members (6 pages) |
19 March 1998 | Return made up to 02/01/98; full list of members (6 pages) |
8 May 1997 | Return made up to 02/01/97; full list of members (5 pages) |
8 May 1997 | Return made up to 02/01/97; full list of members (5 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: 110 argyle street london WC1H 8EB (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 110 argyle street london WC1H 8EB (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
26 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 February 1996 | Director resigned;new director appointed (2 pages) |
26 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 February 1996 | Director resigned;new director appointed (2 pages) |
16 February 1996 | Accounting reference date notified as 30/04 (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 February 1996 | Accounting reference date notified as 30/04 (1 page) |
2 January 1996 | Incorporation (20 pages) |
2 January 1996 | Incorporation (20 pages) |