Enfield
Middlesex
EN3 7RT
Director Name | Durmus Oguz Safer |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2000(6 days after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Salesman |
Correspondence Address | 348 Alma Road Enfield Middlesex EN3 7RT |
Secretary Name | Durmus Oguz Safer |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2000(6 days after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | 348 Alma Road Enfield Middlesex EN3 7RT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2000(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 | 24 October 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 9b Milmead Industrial Centre Millmead Road Tottenham London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Completion of winding up (1 page) |
12 August 2004 | Order of court to wind up (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
23 January 2003 | Return made up to 24/10/02; full list of members (7 pages) |
15 November 2002 | Amended accounts made up to 31 October 2001 (10 pages) |
16 July 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
17 January 2002 | Return made up to 24/10/01; full list of members
|
3 May 2001 | Particulars of mortgage/charge (11 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Ad 30/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |