Headington
Oxford
OX3 7PJ
Secretary Name | Alison Gay Bloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | 5 Brookside Headington Oxford OX3 7PJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 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 | 13 July 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unit 22 Southbank Commercial Centre, 140 Battersea Park Road London SW11 4NB |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2000 | Application for striking-off (1 page) |
27 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
28 July 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
16 January 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New secretary appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
13 July 1998 | Incorporation (12 pages) |