152 Cromwell Road
London
SW7 4EF
Secretary Name | Vita Virzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 September 2004) |
Role | Company Director |
Correspondence Address | Flat 4 152 Cromwell Road London SW7 4EF |
Secretary Name | Francisco Alvargozalez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 20 Foley Street London W1P 7LH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(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 | 12 January 1998(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 | -£2,145 |
Current Liabilities | £2,621 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
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) |
1 April 2004 | Return made up to 12/01/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
22 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
18 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
24 April 2001 | Return made up to 12/01/01; full list of members
|
16 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
20 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
14 April 1999 | Return made up to 12/01/99; full list of members (6 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 4 courtfield gardens london SW5 0PA (1 page) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
25 January 1998 | Registered office changed on 25/01/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
12 January 1998 | Incorporation (12 pages) |