Cobham
Surrey
KT11 2DX
Director Name | Mr Huseyin Halil Semavi |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 11 May 2004) |
Role | Restaurateur |
Correspondence Address | 8 The Glebe Worcester Park Surrey KT4 7PF |
Secretary Name | Mr Rezvan Halil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 11 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechwood Drive Cobham Surrey KT11 2DX |
Registered Address | 1 Nine Elms Lane Vauxhall London SW8 5NQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
17 December 2003 | Application for striking-off (1 page) |
13 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
10 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
27 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 2 brooks court cringle street london SW8 5BX (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
29 September 2000 | Return made up to 27/09/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
28 June 1999 | Resolutions
|
25 November 1998 | Auditor's resignation (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
15 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
19 December 1997 | Return made up to 27/09/97; no change of members (4 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
21 May 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
22 January 1997 | Return made up to 27/09/96; full list of members (6 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
19 October 1995 | Return made up to 27/09/95; no change of members
|
11 May 1995 | Particulars of mortgage/charge (4 pages) |