Hackney
London
E8 3LT
Secretary Name | Cemile Kandemir |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 09 January 2004(1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 148 Edgecot Grove Seven Sisters London N15 5HH |
Secretary Name | Dursun Sahin |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 01 February 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 13b Malvern Road Hacknel London E8 3LT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(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 | 08 January 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 113 Old Street London EC1V 9JR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
11 October 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (2 pages) |
26 January 2004 | Secretary resigned (2 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 8/10 stamford hill london N16 6XZ (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Incorporation (15 pages) |