London
NW2 4DB
Secretary Name | John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2003(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Administrator |
Correspondence Address | 13 Coverdale Road London NW2 4DB |
Director Name | Mr Hossein Hossein |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154a Cromwell Road London SW7 4EF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 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 | 23 October 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | ASD Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2003) |
Correspondence Address | Asd House 20 Craven Terrace London W2 3QH |
Registered Address | Suite 50 571 Finchley Road London NW3 7BN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
26 June 2007 | Completion of winding up (1 page) |
---|---|
25 October 2005 | Order of court to wind up (2 pages) |
16 November 2004 | Total exemption full accounts made up to 31 October 2004 (4 pages) |
16 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
21 September 2004 | Return made up to 23/10/03; full list of members
|
20 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Total exemption full accounts made up to 31 October 2003 (3 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: asd house 20 craven terrace london W2 3QH (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Total exemption full accounts made up to 31 October 2002 (3 pages) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2003 | Return made up to 23/10/02; full list of members (6 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: first floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
23 October 2001 | Incorporation (12 pages) |