Company NameTopravit Limited
Company StatusDissolved
Company Number01969186
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 4 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMehmet Toprak
NationalityBritish
StatusClosed
Appointed10 September 2002(16 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 26 July 2011)
RoleCompany Director
Correspondence AddressToprak Centre Ihlamur Yildiz Cad
Besiktas
Istanbul
80690
Turkey
Director NameMazhar Unal
Date of BirthNovember 1970 (Born 53 years ago)
NationalityTurkish
StatusClosed
Appointed29 October 2007(21 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 26 July 2011)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMr Tunasar Uras
Date of BirthMarch 1941 (Born 83 years ago)
NationalityTurkish
StatusResigned
Appointed18 June 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address66 Manor Drive
Surbiton
Surrey
KT5 8NF
Director NameMr Mark Lawson Dingley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Hadley Way
Winchmore Hill
London
N21 1AN
Secretary NameMr Tunasar Uras
NationalityTurkish
StatusResigned
Appointed18 June 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1994)
RoleCompany Director
Correspondence Address66 Manor Drive
Surbiton
Surrey
KT5 8NF
Director NameEgemen Selguk
Date of BirthApril 1958 (Born 66 years ago)
NationalityTurkish
StatusResigned
Appointed28 February 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleManaging Director
Correspondence AddressFlat 3 Warwick Court
Wendover Gardens
Brentwood
Essex
CM13 2JE
Secretary NameEgemen Selguk
NationalityTurkish
StatusResigned
Appointed28 February 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleManaging Director
Correspondence AddressFlat 3 Warwick Court
Wendover Gardens
Brentwood
Essex
CM13 2JE
Director NameEdip Uras
Date of BirthJune 1967 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed05 May 1994(8 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 June 1994)
RoleOperations Manager
Correspondence Address9 Ward Gardens
Harold Wood
Romford
Essex
RM3 0WX
Director NameAlex Fowler
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 26 October 1994)
RoleSales Executive
Correspondence Address18 Wingrove Avenue
Sunderland
Tyne & Wear
SR6 9HJ
Director NameAlex Fowler
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 26 October 1994)
RoleSales Executive
Correspondence Address18 Wingrove Avenue
Sunderland
Tyne & Wear
SR6 9HJ
Director NameMehmet Erdener Kovulmaz
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(8 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 1995)
RoleEconomist
Correspondence AddressFlat 2 Grange House
Grange Road Woodthorpe
Nottingham
NG5 4FW
Director NameMehmet Baler
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityTurkish
StatusResigned
Appointed31 January 1995(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 August 1999)
RoleBusiness Management
Correspondence AddressKandilly Caddesi
25 - 2 Kandilly
Istanbul
81620
Turkey
Director NameBulent Kalemdaroglu
Date of BirthMay 1960 (Born 64 years ago)
NationalityTurkish
StatusResigned
Appointed15 March 1995(9 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2001)
RoleFinancial Controller
Correspondence Address6 Bucklers Court
Warley
Brentwood
Essex
CM14 5UG
Secretary NameBulent Kalemdaroglu
NationalityTurkish
StatusResigned
Appointed15 March 1995(9 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2001)
RoleFinancial Controller
Correspondence Address6 Bucklers Court
Warley
Brentwood
Essex
CM14 5UG
Director NameMurat Senock
Date of BirthMay 1968 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed01 November 1995(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 August 2000)
RoleBusiness Administration
Correspondence AddressBiscayne Bulvar
Jokey Club Condominyum
Morth Miami Beach
Florida,Flat 1707
33181
Secretary NameYalcin Erdem
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 August 2000)
RoleCompany Director
Correspondence Address31 Hunter Avenue
Shenfield
Brentwood
Essex
CM15 8PE
Director NameRobert Andrew Verrills
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2001)
RoleSalesman
Correspondence Address76 Elmwood Drive
Epsom
Surrey
KT17 2NN
Director NameMurat Sencock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(15 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 April 2002)
RoleExport Co-Ordinator
Correspondence AddressBrentwood Guest House
77 Rose Valley
Brentwood
Essex
CM14 4HJ
Secretary NameYalcin Erdem
NationalityTurkish
StatusResigned
Appointed30 November 2001(15 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 September 2002)
RoleAccountant
Correspondence Address34 Hutton Road
Shenfield
Essex
CM15 8LB
Director NameAhmet Yuksek
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 July 2002)
RoleEconomist
Correspondence Address7 Priory Close
Chester
CH1 4BX
Wales
Director NameDefne Akseli
Date of BirthMay 1970 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed01 July 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 May 2004)
RoleBusiness Administration
Correspondence Address105 Aynsley Gardens
Church Langley
Harlow
Essex
CM17 9PE
Director NameMr Muhammet Irmak
Date of BirthJuly 1968 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed21 May 2004(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Hadley Grange
Church Langley
Harlow
Essex
CM17 9PH
Secretary NameTimothy Hughes Tatlock
NationalityBritish
StatusResigned
Appointed16 September 2004(18 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Correspondence Address23 Tapley Road
Chelmsford
Essex
CM1 4XY

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.3m at £1Topeks (Jersey) LTD
100.00%
Ordinary B
1 at £1Halis Toprak
0.00%
Ordinary A
99 at £1Topeks (Jersey) LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£320,921
Gross Profit-£204,649
Net Worth-£1,840,228
Cash£89,909
Current Liabilities£2,618,505

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Application to strike the company off the register (3 pages)
30 March 2011Application to strike the company off the register (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
6 September 2010Director's details changed for Mazhar Unal on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mazhar Unal on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 11,301,952
(4 pages)
6 September 2010Annual return made up to 18 June 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 11,301,952
(4 pages)
6 September 2010Director's details changed for Mazhar Unal on 1 October 2009 (2 pages)
31 August 2010Registered office address changed from Toprak House River Way Harlow Essex CM20 2DR on 31 August 2010 (1 page)
31 August 2010Registered office address changed from Toprak House River Way Harlow Essex CM20 2DR on 31 August 2010 (1 page)
4 November 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
28 July 2009Return made up to 18/06/09; full list of members (4 pages)
28 July 2009Return made up to 18/06/09; full list of members (4 pages)
5 May 2009Group of companies' accounts made up to 31 December 2007 (19 pages)
5 May 2009Group of companies' accounts made up to 31 December 2007 (19 pages)
29 December 2008Return made up to 18/06/08; full list of members; amend (6 pages)
29 December 2008Return made up to 18/06/08; full list of members; amend (6 pages)
18 November 2008Director's change of particulars / mazhar unal / 01/06/2008 (1 page)
18 November 2008Secretary's change of particulars / mehmet toprak / 01/06/2008 (1 page)
18 November 2008Secretary's Change of Particulars / mehmet toprak / 01/06/2008 / HouseName/Number was: , now: toprak centre ihlamur yildiz cad; Street was: 46A the bishops avenue, now: ; Area was: , now: besiktas; Post Town was: london, now: istanbul; Region was: , now: 80690; Post Code was: N2 0BA, now: ; Country was: , now: turkey (1 page)
18 November 2008Director's Change of Particulars / mazhar unal / 01/06/2008 / HouseName/Number was: , now: 12; Street was: 63 the meadows, now: kings head court; Region was: hertfordshire, now: ; Post Code was: CM21 9RA, now: CM21 9JT (1 page)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
14 August 2008Return made up to 18/06/08; full list of members (4 pages)
14 August 2008Return made up to 18/06/08; full list of members (4 pages)
25 January 2008Group of companies' accounts made up to 31 December 2006 (18 pages)
25 January 2008Group of companies' accounts made up to 31 December 2006 (18 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
8 August 2007Return made up to 18/06/07; full list of members (6 pages)
8 August 2007Return made up to 18/06/07; full list of members (6 pages)
29 December 2006Ad 01/11/06-30/11/06 £ si 1801952@1=1801952 £ ic 9500000/11301952 (2 pages)
29 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2006£ nc 10000000/12000000 30/11/06 (1 page)
29 December 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
29 December 2006Ad 01/11/06-30/11/06 £ si 1801952@1=1801952 £ ic 9500000/11301952 (2 pages)
29 December 2006£ nc 10000000/12000000 30/11/06 (1 page)
29 December 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
20 July 2006Return made up to 18/06/06; full list of members (6 pages)
20 July 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2006Registered office changed on 21/04/06 from: suite 31 aldermans court 4 constable close friern barnet london N11 3GW (1 page)
21 April 2006Registered office changed on 21/04/06 from: suite 31 aldermans court 4 constable close friern barnet london N11 3GW (1 page)
3 March 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
3 March 2006Group of companies' accounts made up to 31 December 2004 (17 pages)
17 February 2006Registered office changed on 17/02/06 from: toprak house riverway harlow essex CM20 2SN (1 page)
17 February 2006Registered office changed on 17/02/06 from: toprak house riverway harlow essex CM20 2SN (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 July 2005Return made up to 18/06/05; full list of members (6 pages)
19 July 2005Return made up to 18/06/05; full list of members (6 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Particulars of mortgage/charge (9 pages)
3 June 2005Particulars of mortgage/charge (9 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Group of companies' accounts made up to 31 December 2003 (16 pages)
24 May 2005Group of companies' accounts made up to 31 December 2003 (16 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005Secretary resigned (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
23 July 2004Particulars of mortgage/charge (4 pages)
23 July 2004Particulars of mortgage/charge (4 pages)
29 June 2004Return made up to 18/06/04; full list of members (7 pages)
29 June 2004Return made up to 18/06/04; full list of members (7 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
18 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
18 November 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
15 July 2003Return made up to 18/06/03; full list of members (6 pages)
15 July 2003Return made up to 18/06/03; full list of members (6 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
29 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
3 May 2003Group of companies' accounts made up to 31 December 2001 (20 pages)
18 April 2003Ad 22/11/01--------- £ si 50000@1 (2 pages)
18 April 2003Ad 22/11/01--------- £ si 50000@1 (2 pages)
18 April 2003Return made up to 18/06/02; full list of members; amend (6 pages)
18 April 2003Return made up to 18/06/02; full list of members; amend (6 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
11 September 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
11 September 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
24 June 2002Return made up to 18/06/02; full list of members (6 pages)
24 June 2002Return made up to 18/06/02; full list of members (6 pages)
28 May 2002Group of companies' accounts made up to 31 December 1999 (20 pages)
28 May 2002Group of companies' accounts made up to 31 December 1999 (20 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
20 November 2001Ad 29/10/01-07/11/01 £ si 450000@1=450000 £ ic 9000000/9450000 (2 pages)
20 November 2001Ad 29/10/01-07/11/01 £ si 450000@1=450000 £ ic 9000000/9450000 (2 pages)
29 July 2001Return made up to 18/06/01; full list of members (6 pages)
29 July 2001Return made up to 18/06/01; full list of members (6 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: unit B2 hubert road brentwood essex CM14 4JY (1 page)
21 June 2001Registered office changed on 21/06/01 from: unit B2 hubert road brentwood essex CM14 4JY (1 page)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
9 March 2001Ad 01/03/01--------- £ si 1000000@1=1000000 £ ic 8000000/9000000 (2 pages)
9 March 2001Ad 01/03/01--------- £ si 1000000@1=1000000 £ ic 8000000/9000000 (2 pages)
2 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (11 pages)
16 December 2000Particulars of mortgage/charge (11 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
9 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
8 August 2000Full group accounts made up to 31 December 1998 (20 pages)
8 August 2000Full group accounts made up to 31 December 1998 (20 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
24 July 2000Return made up to 18/06/00; full list of members (7 pages)
24 July 2000Return made up to 18/06/00; full list of members (7 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
23 July 1999Full group accounts made up to 31 December 1997 (19 pages)
23 July 1999Full group accounts made up to 31 December 1997 (19 pages)
22 July 1999Ad 15/07/99--------- £ si 1137374@1=1137374 £ ic 6862626/8000000 (2 pages)
22 July 1999Ad 15/07/99--------- £ si 1137374@1=1137374 £ ic 6862626/8000000 (2 pages)
20 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1999Return made up to 18/06/99; full list of members (8 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
20 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
8 July 1998Return made up to 18/06/98; full list of members (6 pages)
8 July 1998Return made up to 18/06/98; full list of members (6 pages)
2 February 1998Full group accounts made up to 31 December 1996 (19 pages)
2 February 1998Full group accounts made up to 31 December 1996 (19 pages)
13 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
13 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 July 1997Return made up to 18/06/97; full list of members (6 pages)
3 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 1997Full group accounts made up to 31 December 1995 (19 pages)
3 May 1997Full group accounts made up to 31 December 1995 (19 pages)
22 August 1996Return made up to 18/06/96; change of members (6 pages)
22 August 1996Ad 31/05/96--------- £ si 37680@1=37680 £ ic 6824946/6862626 (2 pages)
22 August 1996Return made up to 18/06/96; change of members (6 pages)
22 August 1996Ad 31/05/96--------- £ si 37680@1=37680 £ ic 6824946/6862626 (2 pages)
16 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
16 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
7 November 1995New director appointed (2 pages)
7 September 1995Full group accounts made up to 31 December 1994 (20 pages)
7 September 1995Full group accounts made up to 31 December 1994 (20 pages)
11 July 1995Return made up to 18/06/95; full list of members (5 pages)
11 July 1995Return made up to 18/06/95; full list of members (5 pages)
30 May 1995Ad 09/03/95--------- £ si 1400000@1=1400000 £ ic 4000000/5400000 (2 pages)
30 May 1995Ad 24/05/95--------- £ si 1424946@1=1424946 £ ic 5400000/6824946 (2 pages)
30 May 1995Ad 24/05/95--------- £ si 1424946@1=1424946 £ ic 5400000/6824946 (4 pages)
30 May 1995Ad 09/03/95--------- £ si 1400000@1=1400000 £ ic 4000000/5400000 (4 pages)
13 April 1995Director resigned;new director appointed (2 pages)
3 January 1995Ad 16/12/94--------- £ si 3400000@1=3400000 £ ic 600000/4000000 (2 pages)
3 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1995Ad 16/12/94--------- £ si 3400000@1=3400000 £ ic 600000/4000000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
20 August 1993Company name changed toprak (uk) LIMITED\certificate issued on 23/08/93 (2 pages)
20 August 1993Company name changed toprak (uk) LIMITED\certificate issued on 23/08/93 (2 pages)
14 January 1993Company name changed wilco distribution LIMITED\certificate issued on 15/01/93 (2 pages)
14 January 1993Company name changed wilco distribution LIMITED\certificate issued on 15/01/93 (2 pages)
23 May 1989Wd 12/05/89 ad 11/05/89--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
23 May 1989Wd 12/05/89 ad 11/05/89--------- £ si 500000@1=500000 £ ic 100000/600000 (2 pages)
23 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 May 1989£ nc 100000/600000 (1 page)
23 May 1989£ nc 100000/600000 (1 page)
23 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1988Wd 03/05/88 ad 18/04/88--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
13 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 1988Wd 03/05/88 ad 18/04/88--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
15 January 1986Company name changed\certificate issued on 15/01/86 (2 pages)
15 January 1986Company name changed\certificate issued on 15/01/86 (2 pages)
5 December 1985Certificate of incorporation (1 page)
5 December 1985Certificate of incorporation (1 page)