Epsom
Surrey
KT19 0SU
Secretary Name | Patrick Joseph Mc Grath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 2 Hollies Close Gibsons Hill London SW16 3EF |
Director Name | Patrick Joseph Mc Grath |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2001(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 2 Hollies Close Gibsons Hill London SW16 3EF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 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 | 17 September 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 378 Norwood Road London SE27 9AA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,166 |
Cash | £221 |
Current Liabilities | £27,978 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2006 | Application for striking-off (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 July 2006 | Return made up to 17/09/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 May 2005 | Return made up to 17/09/04; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 January 2004 | Return made up to 17/09/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
17 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
16 January 2002 | New director appointed (2 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
8 February 2001 | Return made up to 17/09/00; full list of members
|
7 August 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
23 September 1999 | Return made up to 17/09/99; full list of members (6 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
17 September 1998 | Incorporation (12 pages) |