Barnet
Hertfordshire
EN4 0NR
Secretary Name | Monica Garcia Montero |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 31 March 2000(8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 August 2004) |
Role | Personal Assistant |
Correspondence Address | 14 Parkgate Avenue Enfield EN4 0NR |
Director Name | Matthew Berryman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(4 days after company formation) |
Appointment Duration | 8 months (resigned 31 March 2000) |
Role | Sales Director |
Correspondence Address | Mill View Wooburn Moor High Wycombe Buckinghamshire HP10 0NH |
Secretary Name | Matthew Berryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(4 days after company formation) |
Appointment Duration | 8 months (resigned 31 March 2000) |
Role | Sales Director |
Correspondence Address | Mill View Wooburn Moor High Wycombe Buckinghamshire HP10 0NH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 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 July 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 115a Brunswick Park Road London N11 1EA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,633 |
Cash | £38,028 |
Current Liabilities | £57,708 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Application for striking-off (1 page) |
5 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
29 January 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
3 January 2002 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
25 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
24 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | Ad 29/07/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
29 July 1999 | Incorporation (12 pages) |