Cameron Close
London
N18 2LN
Secretary Name | Sec Leyla Gok |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1999(9 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 66a The Limes Avenue London N11 1RH |
Director Name | Monica Yavas |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 August 1999) |
Role | Co Director |
Correspondence Address | 31 Gregory Close Maidenbower Crawley West Sussex RH10 7LB |
Secretary Name | Aydin Yavas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 August 1999) |
Role | Company Director |
Correspondence Address | 31 Gregory Close Maidenbower Crawley West Sussex RH10 7LB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 October 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Fegusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
2 January 2004 | Dissolved (1 page) |
---|---|
2 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 June 2003 | Liquidators statement of receipts and payments (5 pages) |
17 December 2002 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Liquidators statement of receipts and payments (5 pages) |
26 November 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2001 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Statement of affairs (6 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Appointment of a voluntary liquidator (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 5-15 cromer street london WC1H 8LS (1 page) |
6 December 1999 | Return made up to 27/10/99; full list of members (6 pages) |
18 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 October 1998 | Incorporation (12 pages) |