London
N16 6RH
Secretary Name | Ms Nicky Fischer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 June 2008) |
Role | Secretary |
Country of Residence | Gb-Eng |
Correspondence Address | 22 Craven Walk London N16 |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 January 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 33 Hatton Garden London EC1N 8DL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£498,137 |
Cash | £1 |
Current Liabilities | £498,377 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Appointment terminated director ephraim stolzberg (1 page) |
23 June 2008 | Appointment terminated secretary nicky fischer (1 page) |
19 June 2008 | Application for striking-off (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/05/2008 (1 page) |
25 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 September 2007 | Amended accounts made up to 31 July 2006 (5 pages) |
2 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
13 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
31 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 115 craven park road london N15 6BL (1 page) |
4 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
25 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
22 December 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
27 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
22 December 2002 | Accounts for a small company made up to 31 July 2002 (9 pages) |
19 March 2002 | Return made up to 28/01/02; full list of members (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
22 May 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
22 May 2001 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
27 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
8 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
19 November 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
12 March 1999 | Company name changed new city estate LIMITED\certificate issued on 15/03/99 (2 pages) |