Kensington
Middlesex
W14 9BQ
Secretary Name | Ferreira Augusto Miguel |
---|---|
Nationality | Portuguese |
Status | Current |
Appointed | 15 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Supermarket |
Correspondence Address | 11 Gwendwr Road Kensington London W14 9BQ |
Director Name | Mohammad Aslam |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2001) |
Role | Business |
Correspondence Address | 11 Devonshire Terrace London W2 3DN |
Secretary Name | Aisha Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2001) |
Role | Company Director |
Correspondence Address | 11 Devonshire Terrace London W2 3DN |
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 | 15-23 Porchester Road Bayswater London W2 5DP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,136,244 |
Gross Profit | £184,805 |
Net Worth | £25,160 |
Cash | £1,282 |
Current Liabilities | £198,454 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
22 January 2005 | Dissolved (1 page) |
---|---|
22 October 2004 | Completion of winding up (1 page) |
30 October 2002 | Order of court to wind up (2 pages) |
24 October 2002 | Court order notice of winding up (2 pages) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New secretary appointed (2 pages) |
4 September 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Full accounts made up to 31 January 2000 (10 pages) |
15 March 2001 | Return made up to 12/01/01; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 31 January 1999 (10 pages) |
29 February 2000 | Return made up to 12/01/00; full list of members
|
22 March 1999 | Return made up to 12/01/99; full list of members (6 pages) |
26 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Registered office changed on 11/03/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
11 March 1998 | Director resigned (1 page) |
12 January 1998 | Incorporation (12 pages) |