London
E4 6DX
Secretary Name | Mr Terence John Davey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rosslyn Avenue London E4 6DX |
Director Name | Cafer Mahiroglu |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1999(2 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 19 November 2010) |
Role | Company Director |
Correspondence Address | 21 The Grove Palmers Green London N13 5LQ |
Director Name | Hasan Kalayci |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Mylne Close Cheshunt Waltham Cross Hertfordshire EN8 0PS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 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 | 18 September 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £699,140 |
Cash | £117,488 |
Current Liabilities | £1,611,602 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
19 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 13 May 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 13 May 2010 (5 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
19 May 2009 | Appointment of a voluntary liquidator (1 page) |
19 May 2009 | Statement of affairs with form 4.19 (6 pages) |
19 May 2009 | Statement of affairs with form 4.19 (6 pages) |
19 May 2009 | Appointment of a voluntary liquidator (1 page) |
18 May 2009 | Auditors resination (1 page) |
18 May 2009 | Auditors resination (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from francis house 2 park road barnet hertfordshire EN5 5RN (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from francis house 2 park road barnet hertfordshire EN5 5RN (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 869 high road london N12 8QA (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 869 high road london N12 8QA (1 page) |
31 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
3 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
18 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
11 May 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
11 May 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
29 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
29 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
28 July 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
28 July 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: francis house 2 park road barnet hertfordshire EN5 5RN (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: francis house 2 park road barnet hertfordshire EN5 5RN (1 page) |
30 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
30 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
30 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
5 January 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
5 January 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
10 October 2003 | Return made up to 18/09/03; full list of members
|
10 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
14 May 2003 | Full accounts made up to 30 November 2002 (15 pages) |
14 May 2003 | Full accounts made up to 30 November 2002 (15 pages) |
17 January 2003 | Ad 30/07/02--------- £ si 34@1 (2 pages) |
17 January 2003 | Ad 30/07/02--------- £ si 34@1 (2 pages) |
17 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
21 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
21 May 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 18/09/01; full list of members
|
8 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
8 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
13 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 18/09/00; full list of members
|
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
13 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
12 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
12 October 1999 | Return made up to 18/09/99; no change of members (4 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
15 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
24 June 1998 | Accounting reference date extended from 30/09/98 to 30/11/98 (1 page) |
24 June 1998 | Accounting reference date extended from 30/09/98 to 30/11/98 (1 page) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 249C high road wood green london N22 4JA (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 249C high road wood green london N22 4JA (1 page) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Ad 24/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Ad 24/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Secretary resigned (1 page) |
18 September 1997 | Incorporation (11 pages) |