Collier Street
London
N1 9DE
Secretary Name | Ibrahim Altun |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | 58 Dumont Road London N16 0NJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(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 | 19 January 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 641 Green Lanes Haringey London N8 0RE |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £703,091 |
Net Worth | £1,088 |
Cash | £59 |
Current Liabilities | £44,682 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 October 2004 | Dissolved (1 page) |
---|---|
30 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Statement of affairs (5 pages) |
15 July 2003 | Appointment of a voluntary liquidator (1 page) |
15 July 2003 | Resolutions
|
15 June 2003 | Registered office changed on 15/06/03 from: first floor 10B gourley street london N15 5NG (1 page) |
18 April 2003 | Return made up to 19/01/03; full list of members (6 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 February 2001 | Return made up to 19/01/01; full list of members
|
20 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 February 2000 | Return made up to 19/01/00; full list of members
|
4 February 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 37 kendal house priory green london N1 9DE (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
19 January 1999 | Incorporation (12 pages) |