Schimsheim 55288
Foreign
Germany
Director Name | Mr Lawrence Abbas Gardezi |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 November 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Marwell Close West Wickham Kent BR4 9QR |
Secretary Name | Linda Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 November 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Audley Gardens Loughton Essex IG10 2EL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 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 | 19 May 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Polymex House 49-53 Glengall Road London SE15 6NF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | East Walworth |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
21 May 2004 | Return made up to 19/05/04; full list of members
|
8 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 March 2004 | Resolutions
|
28 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
19 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 June 2002 | Return made up to 19/05/02; full list of members
|
8 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
8 March 2002 | Resolutions
|
30 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
11 April 2001 | Resolutions
|
11 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 March 2001 | Resolutions
|
14 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Return made up to 19/05/00; full list of members
|
3 July 2000 | Director resigned (1 page) |
6 April 2000 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Ad 01/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
19 May 1999 | Incorporation (12 pages) |