London
W4 3NU
Secretary Name | Anne Loughney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 September 2007) |
Role | Office Mgr |
Correspondence Address | 28 Oatland Park Barkham Berkshire RG40 4TS |
Director Name | Peter Edward Cohen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 11 September 2007) |
Role | Trainer |
Correspondence Address | House Boat Tweed Kensal Moorings London W10 4SR |
Director Name | Karen Fraser |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(6 days after company formation) |
Appointment Duration | 3 years (resigned 17 May 2005) |
Role | Researcher |
Correspondence Address | 42 Aycliffe Road London W12 0LL |
Secretary Name | Ian Robert Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | 49 Alma Road Reigate Surrey RH2 0DN |
Secretary Name | Jason Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | 42 Aycliffe Road London W12 0LL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 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 | 18 April 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Nieman Walters Niman Rosewood Suite Teresa Gavin House Woodford Avenue Woodford Green Essex IG8 8FH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2007 | Application for striking-off (1 page) |
31 May 2006 | Return made up to 18/04/06; full list of members (7 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: market house 10 market walk saffron walden essex CB10 1JZ (1 page) |
5 September 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
19 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 49 alma road reigate surrey RH2 0DN (1 page) |
21 June 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
11 May 2004 | Return made up to 18/04/04; full list of members (6 pages) |
26 August 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
9 July 2003 | Return made up to 18/04/03; full list of members
|
6 June 2002 | Secretary resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |