London
N16 5UG
Director Name | Yosef Lisser |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2008(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 81 Queen Elizabeth Walk London N16 5UG |
Director Name | Lisser Michael |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 81 Queen Elizabeth's Walk London N16 5UG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2007(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 | 04 January 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 81 Queen Elizabeth's Walk London N16 5UG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2009 | Application for striking-off (1 page) |
7 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
21 July 2008 | Director appointed yosef lisser (1 page) |
18 July 2008 | Appointment terminated director lisser michael (1 page) |
7 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: 81 queen elizabeth walk london N16 5UG (1 page) |
8 January 2007 | New secretary appointed (1 page) |