London
W1J 5DT
Secretary Name | Judith Ann Galloway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2000(17 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | Flat 6 20 Charles Street London W1J 5DT |
Director Name | Faik Aydin Ezen |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 December 2000) |
Role | Property Developer Hotelier |
Correspondence Address | Golden Grove Fortyfoot Road Leatherhead Surrey KT22 8RN |
Director Name | Mr Richard Wolfe Thirlby |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 December 1995) |
Role | Property Dealer |
Correspondence Address | 20 Charles Street London W1J 5DT |
Secretary Name | Mr John Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | 6 Vale Villas Half Penny Lane Sunningdale Berkshire SL5 0EG |
Secretary Name | Yasemin Refet Ciesco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 27 Hilldale Road Cheam Sutton Surrey SM1 2JA |
Registered Address | 178-202 Great Portland Street London W1W 5QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,057 |
Cash | £3,969 |
Current Liabilities | £38,675 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2002 | Return made up to 15/09/02; full list of members
|
11 November 2002 | Application for striking-off (1 page) |
16 November 2001 | Return made up to 15/09/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
21 December 2000 | Company name changed agulha services LIMITED\certificate issued on 22/12/00 (2 pages) |
15 September 2000 | Return made up to 15/09/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
18 June 1999 | New secretary appointed (2 pages) |
6 April 1999 | Return made up to 15/09/98; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 October 1997 | Return made up to 15/09/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 November 1995 | Return made up to 15/09/95; no change of members (4 pages) |