South Woodford
London
E18 2JA
Secretary Name | Dr Ali Hussein Al-Hasani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 March 2009) |
Role | Doctor |
Correspondence Address | 21 Lyndhurst Rise Chigwell Essex IG7 5BB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 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 August 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Suite 2.02 New Loom House 101 Back Church Lane London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£93,678 |
Cash | £24,834 |
Current Liabilities | £118,889 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 October 2005 | Return made up to 15/08/05; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
28 April 2004 | Director's particulars changed (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: 234 wickham house 10 cleveland way london E1 4TR (1 page) |
21 July 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
2 October 2002 | Ad 16/09/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
15 August 2002 | Incorporation (12 pages) |