Enfield
EN1 4PJ
Secretary Name | Cuneyt Yuceler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Turkey Street Enfield Middlesex EN1 4PJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(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 | 24 March 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 5-15 Cromer Street London WC1H 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,539 |
Cash | £200 |
Current Liabilities | £28,127 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2009 | Application for striking-off (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 March 2007 | Return made up to 24/03/07; full list of members (2 pages) |
29 March 2007 | Secretary's particulars changed (1 page) |
27 January 2007 | Ad 24/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
5 July 2006 | New secretary appointed (1 page) |
24 March 2006 | Incorporation (14 pages) |