London
NW2 2HN
Director Name | Brian James Thompson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 January 2004) |
Role | Manager |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Secretary Name | Joseph Arnold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 January 2004) |
Role | Manager |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Mr Nicholas Cockburn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 62 York Way London N1 9AG |
Director Name | Mr Tim Cockburn |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 66 York Way Kings Cross London N1 9AG |
Director Name | Ms Ikenna Chinyereugo Onyejiaka |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 17 St Anns Terrace London NW8 6PH |
Secretary Name | Mr Nicholas Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 62 York Way London N1 9AG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 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 | 02 May 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 66 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2002 | Return made up to 02/05/02; full list of members
|
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Secretary resigned;director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
16 July 2001 | New director appointed (2 pages) |