London
E4 9SW
Secretary Name | Recep Ahmet |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 102 Harold Road London E4 9SW |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 June 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
5 November 2005 | Dissolved (1 page) |
---|---|
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (6 pages) |
8 April 2004 | Liquidators statement of receipts and payments (5 pages) |
14 October 2003 | Liquidators statement of receipts and payments (6 pages) |
27 March 2003 | Certificate of removal of voluntary liquidator (1 page) |
18 March 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page) |
13 March 2003 | Appointment of a voluntary liquidator (1 page) |
13 March 2003 | Registered office changed on 13/03/03 from: langley house park road east finchley london N2 8EX (1 page) |
14 October 2002 | Liquidators statement of receipts and payments (5 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 April 2001 | Resolutions
|
2 April 2001 | Appointment of a voluntary liquidator (1 page) |
2 April 2001 | Statement of affairs (5 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 1ST floor unit b 20-22 grove crescent road london E15 1BJ (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 August 1999 | New director appointed (2 pages) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 1ST floor offices 8 stamford hill london N16 6XZ (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Secretary resigned (1 page) |
29 June 1999 | Incorporation (12 pages) |