Crouch Hill
London
N4 4BL
Secretary Name | Markos Komianos |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 2 Auckland Close Upper Norwood London SE19 2DA |
Director Name | Andrew John Felton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 9 Hardy Close Surrey Docks London SE16 1RT |
Secretary Name | Lesley Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 7 Bluecoat Yard Ware Hertfordshire SG12 9HL |
Director Name | Andrew Hadjimitsis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 7 Bluecoat Yard Ware Hertfordshire SG12 9HL |
Director Name | Lesley Walter |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(9 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 7 Bluecoat Yard Ware Hertfordshire SG12 9HL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 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 | 27 March 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 563 Green Lanes London N8 0RL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
28 May 1998 | Director resigned (1 page) |
28 October 1997 | Secretary resigned;director resigned (1 page) |
30 June 1997 | Return made up to 27/03/97; full list of members (8 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: 9 hardy close surrey docks london SE16 1RT (1 page) |
3 February 1997 | Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
3 February 1997 | Secretary resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: windsor house 83 kingsway london WC2B 6SD (1 page) |
16 October 1996 | New director appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
31 March 1996 | Director resigned;new director appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1996 | Incorporation (11 pages) |