Rickmansworth
Hertfordshire
WD3 4BX
Director Name | Sami Gunay |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 16 May 2000(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 November 2002) |
Role | Manager |
Correspondence Address | 7 Shorediche Close Uxbridge Middlesex UB10 8EB |
Director Name | Mr Cemal Misiri |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 June 2000) |
Role | Restaurateur |
Correspondence Address | 21 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Secretary Name | Mrs Leman Misiri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 21 Lime Tree Walk Rickmansworth Hertfordshire WD3 4BX |
Registered Address | 368 Forest Road London E17 5JF |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
12 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 July 2000 | Director resigned (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 332A hoe street london E17 9PX (1 page) |
10 July 2000 | New director appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: mountview court 1148 high road whetstone london N20 ora (1 page) |
7 July 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
12 March 1999 | Return made up to 29/12/98; full list of members (6 pages) |
28 August 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed (2 pages) |
19 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
12 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 April 1996 | Return made up to 29/12/95; full list of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
4 November 1993 | Registered office changed on 04/11/93 from: 31-33 station road gerrards cross bucks SL9 8ES (1 page) |
13 October 1992 | Registered office changed on 13/10/92 from: south park chambers south park gerrards cross bucks SL9 8BR (1 page) |
4 November 1991 | Registered office changed on 04/11/91 from: bathurst house 50 bathurst walk iver buckinghamshire SL0 9BH (1 page) |
7 April 1987 | Return made up to 31/12/86; full list of members (6 pages) |
21 June 1979 | Certificate of incorporation (1 page) |