London
N1 4HJ
Director Name | Maureen Blanche Brastock |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(2 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 August 2006) |
Role | Greeting Card Retailer |
Correspondence Address | 41 Englefield Road London N1 4HJ |
Secretary Name | Maureen Blanche Brastock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(2 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 August 2006) |
Role | Greeting Card Retailer |
Correspondence Address | 41 Englefield Road London N1 4HJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1997(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 February 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 41 Englefield Road London N1 4HJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2006 | Application for striking-off (1 page) |
22 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 April 2004 | Return made up to 03/02/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
1 April 2003 | Return made up to 03/02/03; full list of members (7 pages) |
14 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
31 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
27 February 2001 | Return made up to 03/02/01; full list of members (5 pages) |
25 April 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
24 February 2000 | Return made up to 03/02/00; no change of members (4 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
14 April 1999 | Return made up to 03/02/99; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
3 February 1997 | Incorporation (12 pages) |