Hounslow
Middlesex
TW3 4EN
Secretary Name | Mrs Surbhi Soni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 June 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lampton Avenue Hounslow Middlesex TW3 4EN |
Director Name | Surbhi Soni |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 August 1999) |
Role | Software Consultant |
Correspondence Address | 31 Lampton Avenue Hounslow Middlesex TW3 4EW |
Secretary Name | Mr Vivek Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cambridge Close Hounslow Middlesex TW4 7BG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 April 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 20 Lampton Avenue Hounslow Middlesex TW3 4EW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £114,412 |
Net Worth | £4,416 |
Cash | £20,217 |
Current Liabilities | £17,208 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
18 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
15 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 May 2000 (10 pages) |
28 July 2000 | Return made up to 20/04/00; full list of members
|
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
27 July 2000 | Accounting reference date extended from 30/04/00 to 31/05/00 (1 page) |
27 July 2000 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
20 April 1999 | Incorporation (12 pages) |