Frampton Park Estate
London
E9 6PT
Secretary Name | Bahar Armagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 February 2005) |
Role | Company Director |
Correspondence Address | 34 Pitcairn House Franmpton Park Estate London E9 6PT |
Director Name | Ali Armagan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 25 May 1999(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 292 High Road Leyton London E10 5PW |
Secretary Name | Cengiz Yildiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | 292 High Road Leyton London E10 5PW |
Secretary Name | Miss Reyhan Armagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Pitcairn House Frampton Park Estate London E9 6PT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 April 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 292 High Road Leyton London E10 5PW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Grove Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,789 |
Cash | £4,703 |
Current Liabilities | £5,125 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2003 | Return made up to 21/04/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 April 2002 | Return made up to 21/04/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
14 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
10 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
14 June 1999 | Ad 25/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 8-10 stamford hill london N16 6XZ (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Secretary resigned (1 page) |
21 April 1999 | Incorporation (12 pages) |