Murray Grove
London
N1 7NN
Secretary Name | Tan Si Le |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 5 Medway House Carysfort Road London N16 9AJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 January 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Unit 24 154-160 Homerton High Street London E9 6AG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 May 1999 | Secretary resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
20 January 1999 | Incorporation (12 pages) |