London
SW9 8QH
Secretary Name | Erdal Yaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | Flat 7 Brussels Court Windmill Lane Edmonton London N18 0AA |
Secretary Name | Erdal Yaman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 2a Saint Stephens Road Enfield Middlesex EN3 5UJ |
Secretary Name | Arif Yaman |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 28 January 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 14 February 2003) |
Role | Company Director |
Correspondence Address | 191a Cricklewood Broadway London NW2 3HT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 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 | 09 June 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2nd Floor 61 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,537 |
Current Liabilities | £11,537 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2004 | Application for striking-off (1 page) |
21 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 June 2003 | Return made up to 09/06/03; full list of members
|
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
29 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 8-10 stamford hill london N16 6XZ (1 page) |
16 August 1999 | New director appointed (2 pages) |
9 June 1999 | Incorporation (12 pages) |