Rushden Road
Souldrop
Bedfordshire
MK44 1HL
Secretary Name | Daniel Douglas Dormer |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Windmill Street Bushey Heath Hertfordshire WD23 1NB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 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 | 29 December 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2006 | Dissolved (1 page) |
---|---|
15 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 July 2006 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 July 2005 | Liquidators statement of receipts and payments (5 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
3 July 2003 | Statement of affairs (6 pages) |
3 July 2003 | Resolutions
|
3 July 2003 | Appointment of a voluntary liquidator (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: revox house first way exhibition grounds wembley middlesex HA9 0LT (1 page) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 May 2002 | £ nc 1000/100000 28/12/01 (1 page) |
28 May 2002 | Resolutions
|
3 May 2002 | Return made up to 29/12/01; full list of members (6 pages) |
18 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
28 September 2001 | New director appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
3 April 2001 | Particulars of mortgage/charge (7 pages) |
26 March 2001 | Secretary resigned (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
29 December 2000 | Incorporation (12 pages) |