London
W1K 2XB
Director Name | Mr Mohamed Fauzi |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Indonisian |
Status | Closed |
Appointed | 01 June 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 20 South Street London W1K 2XB |
Secretary Name | Mr Sarjan Bunadi |
---|---|
Nationality | Indonesian |
Status | Closed |
Appointed | 01 June 2008(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 May 2010) |
Role | Company Director |
Correspondence Address | 20 South Street London W1K 2XB |
Director Name | Joseph O'Beirne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 1 Liverpool Road North Maghull Liverpool L31 2HB |
Secretary Name | Maria Oak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 114 Eden Vale Liverpool Merseyside L30 5RQ |
Secretary Name | Mrs Maria Oak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cambridge Avenue Crosby Liverpool L23 7XN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 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 | 04 March 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | Design Promotions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 March 2006) |
Correspondence Address | Somerset House 40 Price Street Birmingham West Midlands B4 6LZ |
Registered Address | 20 South Street London W1K 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £340,688 |
Gross Profit | £233,417 |
Net Worth | £1,754 |
Cash | £6,423 |
Current Liabilities | £125,646 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | Director appointed mr sarjan bunadi (1 page) |
27 January 2009 | Director appointed mr mohamed fauzi (1 page) |
27 January 2009 | Director appointed mr sarjan bunadi (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 290-298 derby road liverpool merseyside L20 8LJ (1 page) |
27 January 2009 | Secretary appointed mr sarjan bunadi (1 page) |
27 January 2009 | Secretary appointed mr sarjan bunadi (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 290-298 derby road liverpool merseyside L20 8LJ (1 page) |
27 January 2009 | Appointment Terminated Director joseph o`beirne (1 page) |
27 January 2009 | Appointment Terminated Secretary maria oak (1 page) |
27 January 2009 | Appointment terminated secretary maria oak (1 page) |
27 January 2009 | Director appointed mr mohamed fauzi (1 page) |
27 January 2009 | Appointment terminated director joseph o`beirne (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
21 April 2006 | Return made up to 04/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 May 2005 | Return made up to 04/03/05; full list of members (6 pages) |
16 May 2005 | Return made up to 04/03/05; full list of members (6 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 October 2004 | Return made up to 04/03/04; full list of members (6 pages) |
6 October 2004 | Return made up to 04/03/04; full list of members (6 pages) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 August 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 February 2004 | Return made up to 04/03/03; full list of members (6 pages) |
10 February 2004 | Return made up to 04/03/03; full list of members (6 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: G5 queens dock commercial center norfolk street liverpool merseyside L1 0BG (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: G5 queens dock commercial center norfolk street liverpool merseyside L1 0BG (1 page) |
21 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
21 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 61 stanley road bootle merseyside L20 7BZ (1 page) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 April 2002 | Return made up to 04/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 04/03/02; full list of members
|
12 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 April 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
24 May 2000 | Return made up to 04/03/00; full list of members
|
24 May 2000 | Return made up to 04/03/00; full list of members (6 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
4 March 1999 | Incorporation (12 pages) |