London
N14 6LN
Secretary Name | Mr Simon Raymond Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Fairway Southgate London N14 4NY |
Director Name | Mr Simon Raymond Grant |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Accountancy |
Country of Residence | United Kingdom |
Correspondence Address | 42 The Fairway Southgate London N14 4NY |
Secretary Name | Mr Alan Arthur Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Accountantcy |
Country of Residence | England |
Correspondence Address | 34 The Mall Southgate London N14 6LN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 July 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 34 The Mall London N14 6LN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £13,258 |
Net Worth | £3,362 |
Cash | £3,496 |
Current Liabilities | £134 |
Latest Accounts | 27 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2005 | Application for striking-off (1 page) |
26 October 2004 | Total exemption full accounts made up to 27 July 2004 (9 pages) |
27 July 2004 | Return made up to 28/07/04; full list of members (7 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
29 October 2003 | Total exemption full accounts made up to 27 July 2003 (9 pages) |
6 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
28 August 2002 | Total exemption full accounts made up to 27 July 2002 (9 pages) |
16 April 2002 | Total exemption full accounts made up to 27 July 2001 (9 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Nc inc already adjusted 01/10/01 (1 page) |
9 October 2001 | Ad 01/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
3 September 2001 | Return made up to 28/07/01; full list of members
|
24 May 2001 | Accounts for a small company made up to 27 July 2000 (5 pages) |
11 October 2000 | Return made up to 28/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 27 July 1999 (5 pages) |
20 August 1999 | Return made up to 28/07/99; full list of members
|
14 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
28 July 1998 | Incorporation (12 pages) |