Chelmsford
Essex
CM2 7EY
Secretary Name | Anisha Kiri |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2003(same day as company formation) |
Role | Student |
Correspondence Address | 81 Winchester Road Harrow Middlesex HA3 9PD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(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 | 03 July 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 October 2004 | Dissolved (1 page) |
---|---|
16 July 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2004 | Statement of affairs (4 pages) |
3 February 2004 | Appointment of a voluntary liquidator (1 page) |
3 February 2004 | Resolutions
|
14 January 2004 | Registered office changed on 14/01/04 from: 88 longmead avenue great baddow chelmsford essex CM2 7EY (1 page) |
13 October 2003 | Ad 03/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |