London
N4 3SQ
Director Name | Pauline Havakuk |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 65 Quickswood London NW3 3SA |
Secretary Name | Pauline Havakuk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 65 Quickswood London NW3 3SA |
Director Name | Cormac Joseph Connolly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Matheson Road West Kensington London W14 8SN |
Secretary Name | Cormac Joseph Connolly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Matheson Road West Kensington London W14 8SN |
Director Name | Lucinda Jayne Antal Von Dorgicse |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 1999) |
Role | Administrator |
Correspondence Address | 37a Cologne Road London SW11 2AH |
Secretary Name | Lucinda Jayne Antal Von Dorgicse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 March 1999) |
Role | Administrator |
Correspondence Address | 37a Cologne Road London SW11 2AH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 July 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 18 Victoria Road London N4 3SQ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Stroud Green |
Built Up Area | Greater London |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2001 | Application for striking-off (1 page) |
17 August 2000 | Return made up to 16/07/00; full list of members
|
24 December 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Return made up to 16/07/98; full list of members
|
3 August 1997 | Director resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New secretary appointed;new director appointed (2 pages) |
3 August 1997 | Registered office changed on 03/08/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
3 August 1997 | Secretary resigned (1 page) |