London
N8 0PR
Secretary Name | Mr David Chee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Langley Crescent Edgware Middlesex HA8 9SZ |
Director Name | Penh Van |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2004) |
Role | Restaurateur |
Correspondence Address | 159 Willingdon Road London N22 |
Secretary Name | Penh Van |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2004) |
Role | Restaurateur |
Correspondence Address | 159 Willingdon Road London N22 |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 April 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 208 Green Lanes Palmers Green London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,449 |
Cash | £66 |
Current Liabilities | £13,380 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2007 | Return made up to 25/04/06; full list of members (2 pages) |
19 July 2007 | Return made up to 25/04/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2005 | Return made up to 25/04/05; full list of members (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
19 November 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Registered office changed on 06/06/03 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
6 June 2003 | Return made up to 25/04/03; full list of members (8 pages) |
12 July 2002 | New secretary appointed;new director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |