Lindisfarne
London
E9 5PZ
Secretary Name | Ercan Cuce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2001(1 day after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 3 Shaftesbury Court London N1 7HL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(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 January 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 10 Arcola Street London E8 2DJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2004 | Application for striking-off (1 page) |
29 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
2 March 2003 | Return made up to 09/01/03; full list of members (6 pages) |
4 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
12 April 2002 | Return made up to 09/01/02; full list of members (6 pages) |
7 March 2001 | Director's particulars changed (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |