London
SW3 2PU
Director Name | Shemsi Kiazim |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 15 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 14 Milner Street London SW3 2PU |
Secretary Name | Sibel Erkman |
---|---|
Nationality | Cypriot |
Status | Closed |
Appointed | 15 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 06 April 2004) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 14 Milner Street London SW3 2PU |
Director Name | Cigdem Erkman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | 14 Milner Street London SW3 2PU |
Registered Address | 14 Milner Street London SW3 2PU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £603 |
Cash | £108,152 |
Current Liabilities | £107,549 |
Latest Accounts | 25 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 September |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2003 | Application for striking-off (1 page) |
30 July 2003 | Total exemption small company accounts made up to 25 September 2002 (4 pages) |
21 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 25 September 2001 (5 pages) |
26 November 2001 | Accounting reference date extended from 25/03/01 to 25/09/01 (1 page) |
11 October 2001 | Return made up to 15/09/01; full list of members
|
28 July 2001 | Registered office changed on 28/07/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 November 2000 | Return made up to 15/09/00; full list of members (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
13 January 2000 | Return made up to 15/09/99; full list of members (6 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Return made up to 15/09/98; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 December 1997 | Return made up to 15/09/97; full list of members (6 pages) |
25 April 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 November 1996 | Return made up to 15/09/96; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 September 1995 | Return made up to 15/09/95; full list of members (6 pages) |
13 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |