Crowland
Peterborough
PE6 0BS
Secretary Name | Maxine Louise Waring |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 1998(2 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 October 2001) |
Role | Business Executive |
Correspondence Address | 3 Alderlands Close Crowland Peterborough PE6 0BS |
Director Name | Kevin Hart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 October 2001) |
Role | Business Executive |
Correspondence Address | 21 London Road Odiham Hook Hampshire RG29 1AJ |
Director Name | Monsur Miah |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2000) |
Role | Business Executive |
Correspondence Address | 27 Highcroft Gardens Golders Green London NW11 0LY |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 3rd Floor Lidgra House 250a Kingsbury Road London NW9 0BS |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £329,135 |
Net Worth | -£25,682 |
Cash | £207 |
Current Liabilities | £157,931 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2000 | Full accounts made up to 31 March 1999 (11 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 14/10/99; full list of members (6 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Incorporation (12 pages) |