Bonis Hall Lane, Butley
Macclesfield
Cheshire
SK10 4LR
Secretary Name | Andrew Peter Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | 56 Heathcroft Hampstead Way London NW11 6HJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 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 | 06 April 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 146 New Cavendish Street London W1M 7FG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 October 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
6 April 1999 | Incorporation (12 pages) |