Brixton
London
SW9 7JB
Secretary Name | Tenzile Karkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 01 November 2008) |
Role | Company Director |
Correspondence Address | 49 Saint James Crescent Brixton London SW9 7JB |
Director Name | Teazile Karkin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Caterer |
Correspondence Address | 49 Saint James Crescent Brixton London SW9 7JB |
Secretary Name | Yakup Karkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 St James Crescent Brixton London SW9 7BJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 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 | 29 August 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37 Drigstock Road Thornton Heath Surrey CR7 7JH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2008 | Completion of winding up (1 page) |
20 July 2007 | Order of court to wind up (3 pages) |
19 July 2007 | Order of court - restore & wind-up 11/07/07 (3 pages) |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 December 2004 | Return made up to 29/08/03; full list of members (6 pages) |
6 December 2004 | Return made up to 29/08/04; full list of members (6 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
3 November 2001 | Secretary resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
3 November 2001 | Director resigned (1 page) |