London
N5 2DJ
Secretary Name | Adele Saro Wiwa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 June 2010) |
Role | Company Director |
Correspondence Address | 3 Sturdee House London E2 7SA |
Director Name | Natalie Frances Wade |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 41 Ashley Road London N19 2AG |
Secretary Name | Natalie Frances Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 41 Ashley Road London N19 2AG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(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 April 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 99 Wynchgate London N14 6RJ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£525 |
Cash | £958 |
Current Liabilities | £5,481 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
29 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
24 May 2007 | Return made up to 15/04/07; full list of members (6 pages) |
24 May 2007 | Return made up to 15/04/07; full list of members (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
31 August 2005 | Return made up to 15/04/05; full list of members (7 pages) |
31 August 2005 | Return made up to 15/04/05; full list of members (7 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: 470A green lanes palmers green london N13 5PA (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 470A green lanes palmers green london N13 5PA (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
11 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 June 2004 | Return made up to 15/04/04; full list of members (7 pages) |
15 June 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
15 June 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
15 June 2004 | Return made up to 15/04/04; full list of members (7 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 88 highbury new park london N5 2DJ (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 88 highbury new park london N5 2DJ (1 page) |
4 July 2003 | Return made up to 15/04/03; full list of members (8 pages) |
4 July 2003 | Return made up to 15/04/03; full list of members (8 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
8 April 2003 | New secretary appointed;new director appointed (1 page) |
8 April 2003 | New secretary appointed;new director appointed (1 page) |
8 April 2003 | New director appointed (1 page) |
8 April 2003 | New director appointed (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
22 July 2002 | Company name changed agentbond LIMITED\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed agentbond LIMITED\certificate issued on 22/07/02 (2 pages) |
15 April 2002 | Incorporation (12 pages) |