Plymouth
PL6 8AA
Secretary Name | Ziya Irfanoglu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2001(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 10 November 2009) |
Role | Company Director |
Correspondence Address | 293-295 Tavistock Road Plymouth PL6 8AA |
Secretary Name | Ayshe Asim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years (resigned 12 June 2001) |
Role | Company Director |
Correspondence Address | 36 Reighton Road London E5 8SG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 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 | 07 May 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 5-15 Cromer Street London WC1H 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £281,946 |
Gross Profit | £120,113 |
Net Worth | £51,652 |
Cash | £1,441 |
Current Liabilities | £19,206 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2006 | Accounting reference date extended from 30/06/05 to 30/11/05 (1 page) |
3 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
1 April 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
4 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
8 August 2003 | Return made up to 07/05/03; full list of members
|
6 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
16 May 2002 | Return made up to 07/05/02; full list of members
|
28 March 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
10 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
29 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
27 June 2000 | Return made up to 07/05/00; full list of members
|
11 August 1999 | Return made up to 07/05/99; full list of members (6 pages) |
1 June 1998 | Registered office changed on 01/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
1 June 1998 | Ad 26/05/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New secretary appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
7 May 1998 | Incorporation (12 pages) |