Company NameTomartin International Limited
Company StatusDissolved
Company Number01907091
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Mehmet Baler
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityTurkish
StatusCurrent
Appointed26 September 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence AddressToprak Holding As
Halaskargazi Cad 301/1
Sisli
Istanbul
Foreign
Director NameMr Mark Lawson Dingley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Hadley Way
Winchmore Hill
London
N21 1AN
Director NameMr Tunasar Uras
Date of BirthMarch 1941 (Born 83 years ago)
NationalityTurkish
StatusCurrent
Appointed26 September 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address66 Manor Drive
Surbiton
Surrey
KT5 8NF
Secretary NameMr Tunasar Uras
NationalityTurkish
StatusCurrent
Appointed26 September 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address66 Manor Drive
Surbiton
Surrey
KT5 8NF

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£2,056,568
Gross Profit£399,134
Net Worth-£4,339,339
Current Liabilities£6,333,491

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 February 2003Dissolved (1 page)
25 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
15 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
14 October 1998Liquidators statement of receipts and payments (5 pages)
15 April 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
18 April 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
3 April 1995Liquidators statement of receipts and payments (6 pages)
24 August 1993Return made up to 26/06/93; full list of members (5 pages)
29 July 1992Full accounts made up to 31 December 1991 (15 pages)