London
EC1N 8DL
Secretary Name | Ms Nicky Fischer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 day after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 October 2009) |
Role | Secretary |
Country of Residence | Gb-Eng |
Correspondence Address | 22 Craven Walk London N16 |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 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 | 24 February 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 | £60,018 |
Cash | £175,786 |
Current Liabilities | £175,913 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2011 | Voluntary strike-off action has been suspended (1 page) |
9 April 2011 | Voluntary strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2011 | Application to strike the company off the register (2 pages) |
24 March 2011 | Application to strike the company off the register (2 pages) |
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
14 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders Statement of capital on 2011-03-14
|
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 February 2010 | Director's details changed for Mr Ephraim Stolzberg on 10 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Ephraim Stolzberg on 10 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Ephraim Stolzberg on 4 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ephraim Stolzberg on 4 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Ephraim Stolzberg on 4 October 2009 (2 pages) |
4 January 2010 | Termination of appointment of Nicky Fischer as a secretary (1 page) |
4 January 2010 | Termination of appointment of Nicky Fischer as a secretary (1 page) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
8 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 March 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 115 craven park road london N15 6BL (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 115 craven park road london N15 6BL (1 page) |
29 September 2005 | Return made up to 24/02/05; full list of members (2 pages) |
29 September 2005 | Return made up to 24/02/05; full list of members (2 pages) |
16 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
16 March 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
11 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
22 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
12 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
15 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
15 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
2 July 2001 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
2 July 2001 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
1 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
1 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
27 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
4 January 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
19 May 2000 | Return made up to 24/02/00; full list of members (6 pages) |
19 May 2000 | Return made up to 24/02/00; full list of members (6 pages) |
19 November 1999 | Particulars of mortgage/charge (3 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 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
19 July 1999 | Director 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) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
24 February 1999 | Incorporation (12 pages) |