Edmonton
London
N9 8LA
Secretary Name | Aytach Sadik |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 1998(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 79 Pretoria Road North Ist Floor Edmonton London N18 1EU |
Secretary Name | Filiz Mehmet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(1 week, 5 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 February 1997) |
Role | Company Director |
Correspondence Address | 176 Halcot Avenue Bexleyheath Kent DA6 7QB |
Secretary Name | Aytach Sadik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 79 Pretoria Road North Ist Floor Edmonton London N18 1EU |
Secretary Name | Hoang Trinh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 31 Halton Mansions Halton Road Islington London N1 2AA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 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 | 13 June 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2nd Floor Ferguson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 June 2000 | Dissolved (1 page) |
---|---|
23 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: unit 3 first floor 79 pretoria road north london N18 1TA (1 page) |
28 May 1999 | Statement of affairs (7 pages) |
28 May 1999 | Resolutions
|
28 May 1999 | Appointment of a voluntary liquidator (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
15 June 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
17 September 1997 | Return made up to 13/06/97; full list of members (6 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 236 bounces road edmonton london N9 8LA (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Registered office changed on 03/07/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
3 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
13 June 1996 | Incorporation (12 pages) |