London
E2 7NX
Secretary Name | Mr Colin Babb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wintry Park House Thornwood Road Epping Essex CM16 6SZ |
Director Name | David William Elliot Alexander |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Well Cottage 10 Broad Street Green Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JA |
Director Name | Mr Colin Babb |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wintry Park House Thornwood Road Epping Essex CM16 6SZ |
Director Name | Richard Charles Mason |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 June 2000) |
Role | Company Director |
Correspondence Address | Westlands Farm Birdham Chichester West Sussex PO20 7HH |
Director Name | Mr John Harvey Sacks |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barlogan Priory Drive Stanmore Middlesex HA7 3HL |
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 |
Secretary Name | Ps Law Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2001) |
Correspondence Address | 2nd Floor 79 Knightsbridge London SW1X 7RB |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £75,774 |
Cash | £181,594 |
Current Liabilities | £648,976 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | Notice of final account prior to dissolution (1 page) |
27 April 2010 | Return of final meeting of creditors (1 page) |
21 May 2007 | C/O replacement of liquidator (15 pages) |
21 May 2007 | C/O replacement of liquidator (15 pages) |
21 May 2007 | Appointment of a liquidator (1 page) |
21 May 2007 | Appointment of a liquidator (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cusitor street london EC4A 1HY (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: spectrum house 20-26 cusitor street london EC4A 1HY (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: carolyn house 29-31 greville street london EC1N 8RB (1 page) |
31 January 2005 | Appointment of a liquidator (1 page) |
31 January 2005 | Appointment of a liquidator (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: c/o beynon nicholls 27 chancery lane london WC2A 1NE (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: c/o beynon nicholls 27 chancery lane london WC2A 1NE (1 page) |
25 March 2004 | Appointment of a liquidator (1 page) |
25 March 2004 | Appointment of a liquidator (1 page) |
6 January 2004 | Order of court to wind up (2 pages) |
6 January 2004 | Order of court to wind up (2 pages) |
19 October 2003 | Registered office changed on 19/10/03 from: wintry park house thornwood road epping essex CM16 6SZ (1 page) |
19 October 2003 | Registered office changed on 19/10/03 from: wintry park house thornwood road epping essex CM16 6SZ (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Director's particulars changed (1 page) |
9 May 2003 | Return made up to 28/01/03; full list of members (6 pages) |
9 May 2003 | Return made up to 28/01/03; full list of members (6 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 2ND floor 79 knightsbridge london SW1X 7RB (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 2ND floor 79 knightsbridge london SW1X 7RB (1 page) |
4 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
28 August 2001 | Company name changed samas cityspace LIMITED\certificate issued on 28/08/01 (2 pages) |
28 August 2001 | Company name changed samas cityspace LIMITED\certificate issued on 28/08/01 (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
20 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | New director appointed (4 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | Director's particulars changed (1 page) |
7 June 2000 | Return made up to 28/01/00; full list of members (7 pages) |
7 June 2000 | Return made up to 28/01/00; full list of members (7 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Ad 16/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (3 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Ad 16/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
9 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
9 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
28 January 1999 | Incorporation (12 pages) |