Ardic Apt B Blok
Kat 2 Daire 8 80600 Ulus
Istanbull Turkey
Director Name | Hulya Su |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 25 June 1992(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 31 July 2001) |
Role | Secretary |
Correspondence Address | Adnan Saygun Caddesi No 41 Ardic Apt B Blok Kat2 Daire 8 80600 Ylus/Istanbull Foreign Turkey |
Secretary Name | Sharon Mary Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1997(14 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 31 July 2001) |
Role | Company Director |
Correspondence Address | 8 Shepherds Court Shepherds Bush London W12 8PN |
Director Name | Mr Matthew Guest |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 July 1995) |
Role | Shipping Agent |
Correspondence Address | Keepers Lodge Gosfield Hall Park Gosfield Essex CO9 1SE |
Secretary Name | Hulya Su |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 06 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 July 1997) |
Role | Company Director |
Correspondence Address | Adnan Saygun Caddesi No 41 Ardic Apt B Blok Kat2 Daire 8 80600 Ylus/Istanbull Foreign Turkey |
Registered Address | C/O Derrick French & Co Third Floor, Saint Michaels Rectory, St Michaels Alley London EC3V 9DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,171 |
Current Liabilities | £4,171 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
31 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: c/o vincent french & browne kingsway house 103 kingsway london WC2B 6QX (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: ground floor 31 russell road kensington london W14 8HU (1 page) |
1 April 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
1 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
13 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
20 January 1999 | Return made up to 06/12/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 January 1998 | Return made up to 06/12/97; no change of members (4 pages) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
7 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
17 October 1996 | Return made up to 06/12/95; full list of members
|
10 November 1995 | Resolutions
|
10 November 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
19 September 1995 | Director resigned (2 pages) |