Company NameThe Right To Buy Advisory Service Limited
Company StatusDissolved
Company Number03080426
CategoryPrivate Limited Company
Incorporation Date17 July 1995(28 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGregory Paul Hart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(same day as company formation)
RoleFinancial Advisor
Correspondence Address5 Fyfield Road
Ongar
Essex
CM5 0AF
Secretary NameCaroline Stephens
NationalityBritish
StatusClosed
Appointed29 July 1999(4 years after company formation)
Appointment Duration12 years, 5 months (closed 27 December 2011)
RoleMortgage Manager
Correspondence Address76 Port Vale
Hertford
Hertfordshire
SG14 3AF
Director NameAnthony Samaroo
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleSelf Employed Researcher
Correspondence Address15 Second Avenue
North Kensington
London
W10 4RN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameEva Christina Hart
NationalityBritish
StatusResigned
Appointed17 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 July 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 1 Temple House Estate
6 West Road
Harlow
Essex
CM20 2DU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
27 May 2010Compulsory strike-off action has been suspended (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Compulsory strike-off action has been suspended (1 page)
14 October 2009Compulsory strike-off action has been suspended (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
24 December 2008Director's Change of Particulars / gregory hart / 06/06/2008 / HouseName/Number was: , now: 5; Street was: 1 barrington cottages, now: fyfield road; Area was: dunmow road, hatfield broad oak, now: ; Post Town was: bishops stortford, now: ongar; Region was: hertfordshire, now: essex; Post Code was: CM22 7JH, now: CM5 0AF; Country was: , now: united (1 page)
24 December 2008Return made up to 17/07/08; full list of members (3 pages)
24 December 2008Director's change of particulars / gregory hart / 06/06/2008 (1 page)
24 December 2008Return made up to 17/07/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 September 2007Registered office changed on 05/09/07 from: unit 1 temple house 6 west road harlow essex CM20 2DU (1 page)
5 September 2007Registered office changed on 05/09/07 from: unit 1 temple house 6 west road harlow essex CM20 2DU (1 page)
5 September 2007Return made up to 17/07/07; full list of members (2 pages)
5 September 2007Return made up to 17/07/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 September 2006Registered office changed on 11/09/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
11 September 2006Registered office changed on 11/09/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
31 July 2006Return made up to 17/07/06; full list of members (6 pages)
31 July 2006Return made up to 17/07/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 August 2005Return made up to 17/07/05; full list of members (6 pages)
3 August 2005Return made up to 17/07/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 July 2004Return made up to 17/07/04; full list of members (6 pages)
30 July 2004Return made up to 17/07/04; full list of members (6 pages)
2 June 2004Full accounts made up to 31 July 2003 (10 pages)
2 June 2004Full accounts made up to 31 July 2003 (10 pages)
23 March 2004Registered office changed on 23/03/04 from: niman & co city gate house 399 eastern avenue ilford essex IG2 6LR (1 page)
23 March 2004Registered office changed on 23/03/04 from: niman & co city gate house 399 eastern avenue ilford essex IG2 6LR (1 page)
6 August 2003Return made up to 17/07/03; full list of members (6 pages)
6 August 2003Return made up to 17/07/03; full list of members (6 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 July 2002Return made up to 17/07/02; full list of members (6 pages)
23 July 2002Return made up to 17/07/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
9 August 2001Return made up to 17/07/01; full list of members (6 pages)
9 August 2001Return made up to 17/07/01; full list of members (6 pages)
1 June 2001Full accounts made up to 31 July 2000 (11 pages)
1 June 2001Full accounts made up to 31 July 2000 (11 pages)
10 October 2000Full accounts made up to 31 July 1999 (10 pages)
10 October 2000Full accounts made up to 31 July 1999 (10 pages)
17 August 2000Full accounts made up to 31 July 1998 (10 pages)
17 August 2000Full accounts made up to 31 July 1998 (10 pages)
18 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/00
(6 pages)
18 July 2000Return made up to 17/07/00; full list of members (6 pages)
17 August 1999Return made up to 17/07/99; no change of members
  • 363(287) ‐ Registered office changed on 17/08/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Secretary resigned (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Return made up to 17/07/99; no change of members (4 pages)
5 August 1999Registered office changed on 05/08/99 from: wickham house 464 lincoln road enfield middlesex EN3 4AH (1 page)
5 August 1999Registered office changed on 05/08/99 from: wickham house 464 lincoln road enfield middlesex EN3 4AH (1 page)
13 August 1998Return made up to 17/07/98; full list of members (6 pages)
13 August 1998Return made up to 17/07/98; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
20 August 1997Return made up to 17/07/97; no change of members (4 pages)
20 August 1997Return made up to 17/07/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
28 July 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 July 1996Return made up to 17/07/96; full list of members (6 pages)
22 July 1996Return made up to 17/07/96; full list of members (6 pages)
29 November 1995Director resigned (1 page)
29 November 1995Director resigned (2 pages)
17 July 1995Incorporation (28 pages)