Stewart Street
London
E14 3JQ
Secretary Name | Nurhan Kabalci |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 1996(4 days after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Correspondence Address | 36 Kelson House Stewart Street London E14 3JQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 January 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
2 June 2006 | Dissolved (1 page) |
---|---|
2 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: a seagal & co albert chambers 221223 chingford mount road chingford london E4 8LP (1 page) |
9 December 2004 | Appointment of a voluntary liquidator (2 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Statement of affairs (9 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 42A fieldgate street (1ST floor) london E1 1ES (1 page) |
15 March 2004 | Return made up to 15/01/04; full list of members (7 pages) |
6 August 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
10 January 2003 | Return made up to 15/01/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
26 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
19 February 2001 | Return made up to 15/01/01; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 31 January 1999 (10 pages) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: unit 14 bow bridge house 19-21 payne road london W3 (1 page) |
20 April 1999 | Return made up to 15/01/99; full list of members (7 pages) |
4 December 1998 | Full accounts made up to 31 January 1998 (11 pages) |
23 April 1998 | Return made up to 15/01/98; full list of members (6 pages) |
12 June 1997 | Full accounts made up to 31 January 1997 (11 pages) |
24 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
1 February 1996 | Accounting reference date notified as 31/01 (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
15 January 1996 | Incorporation (12 pages) |