Istanbul
34357
Foreign
Director Name | Haluk Kirkbir |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 05 August 2002(17 years after company formation) |
Appointment Duration | 7 years (closed 29 August 2009) |
Role | Company Director |
Correspondence Address | Zekeriyakoy Garanti Koza Evleri Paelaimah G-Asok No2 Istanbul Foreign |
Secretary Name | Daniel Christopher O'Donoghue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(17 years after company formation) |
Appointment Duration | 7 years (closed 29 August 2009) |
Role | Company Director |
Correspondence Address | 2 13 Road 254 Digla Maadi Cairo Foreign |
Director Name | Moris Cerasi |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 August 2002) |
Role | Trading |
Correspondence Address | Flat 7 15 Rutland Gate London SW7 1BH |
Director Name | Abdel Krim Zerouki |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 09 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 1995) |
Role | Engineer |
Correspondence Address | 117 Oakwood Court Abbotsbury Road London W14 8LA |
Secretary Name | Moris Cerasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Flat 7 15 Rutland Gate London SW7 1BH |
Director Name | Brian George Deans |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 August 2002) |
Role | Financial Management |
Correspondence Address | 4 Priory Gardens Barnes London SW13 0JU |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,446,397 |
Cash | £4,124,337 |
Current Liabilities | £720,290 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 21 May 2009 (5 pages) |
29 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 May 2009 | Liquidators statement of receipts and payments to 21 May 2009 (5 pages) |
28 October 2008 | Declaration of solvency (8 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Accounts made up to 31 December 2007 (10 pages) |
25 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
4 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
23 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
11 January 2005 | Full accounts made up to 31 December 2003 (11 pages) |
5 October 2004 | Full accounts made up to 31 December 2002 (14 pages) |
15 May 2004 | Return made up to 09/04/04; full list of members
|
22 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 August 2002 | Secretary resigned;director resigned (1 page) |
18 August 2002 | New secretary appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New director appointed (1 page) |
1 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: scorpio house 102 sydney street london SW3 6NJ (1 page) |
9 May 2001 | Return made up to 09/04/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 May 2000 | Return made up to 09/04/00; full list of members
|
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
4 June 1999 | Return made up to 09/04/99; full list of members (6 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 October 1998 | Director's particulars changed (1 page) |
11 May 1998 | Return made up to 09/04/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 May 1997 | Return made up to 09/04/97; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 May 1996 | Return made up to 09/04/96; no change of members (4 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (13 pages) |
17 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
11 April 1990 | Full accounts made up to 31 December 1989 (13 pages) |
29 June 1987 | Full accounts made up to 31 December 1986 (12 pages) |
24 July 1985 | Incorporation (27 pages) |