London
SE24 9HJ
Secretary Name | Peter Edward Sansom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 8 years (closed 05 October 2010) |
Role | Company Director |
Correspondence Address | 18 Leamington Avenue Bromley Kent BR1 5BL |
Director Name | Darren Miller |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 137 Devon Mansions Tooley Street London SE1 2NT |
Secretary Name | Gavin Anthony Hawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 2 Pickwick Road Dulwich Village London SE21 7JW |
Secretary Name | Mr Mustafa Hasan Erkan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 October 2002) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 350 Baker Street Enfield Middlesex EN1 3LQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 February 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 350 Baker Street Enfield Middlesex EN1 3LQ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 17 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 17 April |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (2 pages) |
22 June 2010 | First Gazette notice for compulsory strike-off (2 pages) |
12 November 2009 | Total exemption full accounts made up to 17 April 2009 (11 pages) |
12 November 2009 | Total exemption full accounts made up to 17 April 2009 (11 pages) |
30 October 2009 | Previous accounting period extended from 28 February 2009 to 17 April 2009 (1 page) |
30 October 2009 | Previous accounting period extended from 28 February 2009 to 17 April 2009 (1 page) |
19 May 2009 | Return made up to 19/02/09; full list of members (8 pages) |
19 May 2009 | Return made up to 19/02/09; full list of members (8 pages) |
17 February 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
17 February 2009 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
3 June 2008 | Return made up to 19/02/08; no change of members (6 pages) |
3 June 2008 | Return made up to 19/02/08; no change of members (6 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 392 west green road london N15 3PX (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 392 west green road london N15 3PX (1 page) |
13 March 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
13 March 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
2 June 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
2 June 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
17 May 2007 | Return made up to 19/02/07; full list of members (6 pages) |
17 May 2007 | Return made up to 19/02/07; full list of members (6 pages) |
30 August 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
30 August 2006 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
23 March 2006 | Return made up to 19/02/06; full list of members
|
23 March 2006 | Return made up to 19/02/06; full list of members (6 pages) |
25 November 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
25 November 2005 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
20 April 2005 | Return made up to 19/02/05; full list of members (6 pages) |
12 August 2004 | Particulars of mortgage/charge (4 pages) |
12 August 2004 | Particulars of mortgage/charge (4 pages) |
6 August 2004 | Return made up to 19/02/04; full list of members (6 pages) |
6 August 2004 | Return made up to 19/02/04; full list of members (6 pages) |
23 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
23 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
28 July 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
24 April 2003 | Return made up to 19/02/03; full list of members (7 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
25 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
19 February 2001 | Incorporation (12 pages) |