Back Way
Great Haseley
Oxfordshire
OX44 7JP
Secretary Name | Paul Leighton Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1998(same day as company formation) |
Role | Lawyer |
Correspondence Address | 106 Carrington House 6 Hertford Street London W1Y 7TB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 May 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,015,744 |
Cash | £1,064,514 |
Current Liabilities | £157,558 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2008 | Return of final meeting in a members' voluntary winding up (9 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: c/o thompson taraz & co 3 new burlington mews london W1R 8QA (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Appointment of a voluntary liquidator (1 page) |
26 September 2007 | Declaration of solvency (3 pages) |
31 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
5 June 2003 | Return made up to 20/05/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 February 2003 | Accounting reference date shortened from 30/04/03 to 31/10/02 (1 page) |
20 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
30 May 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
4 September 2001 | Full accounts made up to 31 October 2000 (10 pages) |
7 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
23 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 November 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
17 June 1999 | Return made up to 14/05/99; full list of members
|
17 June 1999 | Registered office changed on 17/06/99 from: crendon house drakes drive long crendon aylesbury buckinghamshire HP18 9BB (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: 39 south street london W1X 5PD (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
5 June 1998 | New director appointed (2 pages) |
20 May 1998 | Incorporation (12 pages) |