London
W4 3SH
Secretary Name | Vanadevi Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 1997(1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 28 September 2004) |
Role | Accountant |
Correspondence Address | 1b Bourne End Road Northwood Middlesex HA6 3BP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 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 | 02 December 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1b Bourne End Road Northwood Middlesex HA6 3BP |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,800 |
Cash | £4,105 |
Current Liabilities | £1,305 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2004 | Application for striking-off (1 page) |
13 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 January 2004 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
18 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
26 January 2003 | Return made up to 02/12/02; full list of members (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
1 February 2001 | Particulars of mortgage/charge (7 pages) |
1 February 2001 | Particulars of mortgage/charge (7 pages) |
1 February 2001 | Particulars of mortgage/charge (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
30 December 1999 | Return made up to 02/12/99; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 1999 | Return made up to 02/12/98; full list of members (6 pages) |
22 September 1998 | Resolutions
|
3 March 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Ad 09/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 1998 | Registered office changed on 19/01/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
2 December 1997 | Incorporation (12 pages) |