Wood Green
London
N22 6NP
Secretary Name | Ercoul Tuc |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | 15 Beaufort House Talbots Road London N15 4DR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 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 | 15 February 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 157 York Way London N7 9LN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2003 | Application for striking-off (1 page) |
20 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
3 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
15 February 2001 | Incorporation (12 pages) |