Loddon
Norwich
Norfolk
NR14 6QG
Director Name | John Hanby Gray |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 May 2006) |
Role | Electrical Engineer |
Correspondence Address | 43 Jemmett Close Kingston Upon Thames Surrey KT2 7AJ |
Secretary Name | Jane Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 May 2006) |
Role | School Teacher |
Correspondence Address | 10 Old Market Green Loddon Norwich Norfolk NR14 6QG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 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 | 23 April 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2 Bath Place Rivington Street London EC2A 3JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £953 |
Cash | £7,665 |
Current Liabilities | £6,714 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2005 | Application for striking-off (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 June 2005 | Return made up to 23/04/05; full list of members (5 pages) |
14 June 2005 | Director's particulars changed (1 page) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 May 2004 | Return made up to 23/04/04; full list of members (4 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 May 2003 | Return made up to 23/04/03; no change of members (4 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 June 2001 | Return made up to 23/04/01; no change of members (4 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 May 2000 | Return made up to 23/04/00; no change of members (4 pages) |
31 August 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
31 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Incorporation (12 pages) |