Whetstone
London
N20 0EG
Director Name | Mr Hamit Melih Berkmen |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | Turkish And British |
Status | Current |
Appointed | 12 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Exporter |
Correspondence Address | 1 Baxendale Whetstone London N20 0EG |
Secretary Name | Mrs Doreen Berkmen |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1998(36 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Baxendale Whetstone London N20 0EG |
Secretary Name | Mr Derrick Jenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 3 Castellan Avenue Gidea Park Romford Essex RM2 6EL |
Registered Address | 1 Bentinck Street London W1U 2ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £239,298 |
Cash | £246,236 |
Current Liabilities | £6,938 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2004 | Dissolved (1 page) |
---|---|
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2004 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Return of final meeting in a members' voluntary winding up (4 pages) |
9 January 2004 | Liquidators statement of receipts and payments (5 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
1 February 2002 | Appointment of a voluntary liquidator (1 page) |
1 February 2002 | Resolutions
|
1 February 2002 | Declaration of solvency (3 pages) |
5 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
26 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
22 September 1999 | Accounts made up to 31 December 1998 (10 pages) |
11 March 1999 | Return made up to 12/09/98; no change of members
|
6 February 1999 | Accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
2 January 1998 | Accounts made up to 31 December 1996 (13 pages) |
18 September 1997 | Return made up to 12/09/97; full list of members (6 pages) |
20 September 1996 | Accounts made up to 31 December 1995 (11 pages) |
20 September 1996 | Return made up to 12/09/96; no change of members (4 pages) |
15 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
12 July 1995 | Accounts made up to 31 December 1994 (12 pages) |