Company NameErkman Limited
Company StatusDissolved
Company Number01783165
CategoryPrivate Limited Company
Incorporation Date16 January 1984(40 years, 3 months ago)
Dissolution Date6 April 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameHalide Erkman
Date of BirthMay 1944 (Born 80 years ago)
NationalityCypriot
StatusClosed
Appointed15 September 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address14 Milner Street
London
SW3 2PU
Director NameShemsi Kiazim
Date of BirthMarch 1929 (Born 95 years ago)
NationalityCypriot
StatusClosed
Appointed15 September 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 06 April 2004)
RoleCompany Director
Correspondence Address14 Milner Street
London
SW3 2PU
Secretary NameSibel Erkman
NationalityCypriot
StatusClosed
Appointed15 September 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address14 Milner Street
London
SW3 2PU
Director NameCigdem Erkman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCypriot
StatusResigned
Appointed15 September 1991(7 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 July 2001)
RoleCompany Director
Correspondence Address14 Milner Street
London
SW3 2PU

Location

Registered Address14 Milner Street
London
SW3 2PU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£603
Cash£108,152
Current Liabilities£107,549

Accounts

Latest Accounts25 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 September

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2003Application for striking-off (1 page)
30 July 2003Total exemption small company accounts made up to 25 September 2002 (4 pages)
21 October 2002Return made up to 15/09/02; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 25 September 2001 (5 pages)
26 November 2001Accounting reference date extended from 25/03/01 to 25/09/01 (1 page)
11 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2001Registered office changed on 28/07/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 November 2000Return made up to 15/09/00; full list of members (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Return made up to 15/09/99; full list of members (6 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Return made up to 15/09/98; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 December 1997Return made up to 15/09/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 November 1996Return made up to 15/09/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 September 1995Return made up to 15/09/95; full list of members (6 pages)
13 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)