London
NW8 6HR
Secretary Name | Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 193 Exeter Road Harrow Middlesex HA2 9PF |
Director Name | Buyview Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | A.A. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
4 October 2007 | Delivered on: 18 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
4 October 2007 | Delivered on: 18 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Restoration by order of the court (4 pages) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Compulsory strike-off action has been suspended (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (3 pages) |
19 October 2007 | Declaration of assistance for shares acquisition (9 pages) |
19 October 2007 | Resolutions
|
18 October 2007 | Particulars of mortgage/charge (5 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
14 August 2007 | Incorporation (12 pages) |