Slough
Berkshire
SL3 7HU
Secretary Name | Narinderjit Basson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1999(5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | 316 London Road Slough Berkshire SL3 7HU |
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 | The Old Mill House Willow Avenue Willowbank New Denham Uxbridge Middlesex UB9 4AF |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £67,607 |
Gross Profit | £22,093 |
Net Worth | £2,963 |
Cash | £6,076 |
Current Liabilities | £14,739 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 16 high street uxbridge middlesex UB8 1JN (1 page) |
1 June 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
20 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
16 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
4 May 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
25 June 2002 | Return made up to 06/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
13 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
16 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
6 April 1999 | Incorporation (12 pages) |