London
N17 7HG
Secretary Name | Fatos Aksu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 13 July 2010) |
Role | Company Director |
Correspondence Address | 110 The Roundway Tottenham London N17 7HG |
Secretary Name | Aliriza Aksy |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Cornwallis Grove Edmonton London N9 0JR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(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 | 31 January 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Claverings Industrial Estate Coff Montagu Road Unit 7a North Way Edmonton London N9 0AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Lower Edmonton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,882 |
Gross Profit | £31,256 |
Net Worth | £2,449 |
Cash | £1,736 |
Current Liabilities | £6,877 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Compulsory strike-off action has been suspended (1 page) |
31 July 2009 | Compulsory strike-off action has been suspended (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
15 February 2008 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
28 March 2007 | Return made up to 31/01/07; no change of members (6 pages) |
28 March 2007 | Return made up to 31/01/07; no change of members (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 January 2006 (11 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 January 2006 (11 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 110 the roundway tottenham london N17 7HG (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 110 the roundway tottenham london N17 7HG (1 page) |
22 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members
|
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | New secretary appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (15 pages) |
31 January 2005 | Incorporation (15 pages) |