68 Great Eastern Street
London
EC2A 3JT
Director Name | Sheikh Mohammed Saeed |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(9 months after company formation) |
Appointment Duration | 2 years (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | 8 Miller Close Pinner Middlesex HA5 3SZ |
Secretary Name | Sheikh Mohammed Saeed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(9 months after company formation) |
Appointment Duration | 2 years (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | 8 Miller Close Pinner Middlesex HA5 3SZ |
Director Name | Sheikh Mohammed Shakil |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 July 2005) |
Role | Secretary |
Correspondence Address | 8 Miller Close Pinner HA5 3SZ |
Secretary Name | Sheikh Mohammed Shakil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 05 July 2005) |
Role | Secretary |
Correspondence Address | 8 Miller Close Pinner HA5 3SZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 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 | 11 September 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1st Floor 68 Great Eastern Street London EC2A 3JT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2005 | Application for striking-off (1 page) |
16 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2004 | Return made up to 11/09/03; full list of members
|
19 April 2004 | Company name changed deaconsfield LIMITED\certificate issued on 19/04/04 (2 pages) |
2 April 2004 | New director appointed (1 page) |
2 April 2004 | New secretary appointed (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |