11 New Road
Ware
Hertfordshire
SG12 7BS
Secretary Name | Audrey Carvalho |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1997(3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 27 February 2007) |
Role | Consultant |
Correspondence Address | 8b Dafforne Road London SW17 1DD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 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 July 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£190 |
Current Liabilities | £190 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 September 2006 | Application for striking-off (1 page) |
14 August 2006 | Return made up to 03/07/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (6 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: 7 mount mews hampton on thames middlesex TW12 2SH (1 page) |
28 June 2004 | Return made up to 03/07/04; full list of members (6 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: 261 green lanes palmers green london N13 4XE (1 page) |
18 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 September 2003 | Strike off action discontinued (1 page) |
9 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
7 February 2003 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
1 November 2002 | Full accounts made up to 31 July 2001 (12 pages) |
3 December 2001 | Full accounts made up to 31 July 2000 (12 pages) |
24 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
10 May 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | Full accounts made up to 31 July 1999 (12 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Ad 05/07/99--------- £ si 50000@1 (2 pages) |
14 December 2000 | Return made up to 03/07/00; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 31 July 1998 (13 pages) |
5 April 2000 | Return made up to 03/07/99; no change of members (4 pages) |
4 April 2000 | Strike-off action suspended (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1998 | Return made up to 03/07/98; full list of members (6 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 156A high road wood green london N22 6EB (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
7 November 1997 | Secretary resigned (1 page) |