Company NameNatmine Limited
Company StatusDissolved
Company Number02380179
CategoryPrivate Limited Company
Incorporation Date4 May 1989(35 years ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElif Kaya
Date of BirthApril 1962 (Born 62 years ago)
NationalityTurkish
StatusClosed
Appointed22 November 1996(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address12 Coleman Mansions
Crouch Hill
London
N8 9EJ
Secretary NameElif Kaya
NationalityTurkish
StatusClosed
Appointed22 November 1996(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address12 Coleman Mansions
Crouch Hill
London
N8 9EJ
Director NameMikail Kaya
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityTurkish
StatusClosed
Appointed01 April 1997(7 years, 11 months after company formation)
Appointment Duration6 years, 10 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address12 Coleman Mansions
Crouch Hill
London
N8 9EJ
Director NameMr Hikmet Riza Esen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed04 May 1992(3 years after company formation)
Appointment Duration1 year (resigned 06 May 1993)
RoleProperty Manager
Correspondence Address28 Leabank Square
London
E9 5LP
Director NameZeka Moustafa
Date of BirthOctober 1956 (Born 67 years ago)
NationalityCypriot
StatusResigned
Appointed04 May 1992(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 22 November 1996)
RoleProperty Manager
Correspondence Address123 Chase Way
Southgate
London
N14 5DY
Secretary NameMr Hikmet Riza Esen
NationalityTurkish
StatusResigned
Appointed04 May 1992(3 years after company formation)
Appointment Duration1 year (resigned 06 May 1993)
RoleCompany Director
Correspondence Address28 Leabank Square
London
E9 5LP
Director NameHuseyin Ekmekci
Date of BirthJuly 1954 (Born 69 years ago)
NationalityCypriot
StatusResigned
Appointed06 May 1993(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 1996)
RoleProperty Manager
Correspondence Address71a Ockendon Road
London
N1 3NL
Secretary NameHuseyin Ekmekci
NationalityCypriot
StatusResigned
Appointed06 May 1993(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1997)
RoleProperty Manager
Correspondence Address71a Ockendon Road
London
N1 3NL

Location

Registered AddressSecurity House
2 Romford Road
Stratford
London
E15 4BZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,782
Cash£490
Current Liabilities£108,823

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
5 July 2002Return made up to 04/05/02; no change of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
12 June 2001Return made up to 04/05/01; no change of members (6 pages)
24 May 2000Return made up to 04/05/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 June 1999Return made up to 04/05/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 June 1998Return made up to 04/05/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 June 1997Return made up to 04/05/97; full list of members (6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Secretary resigned (1 page)
3 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
6 August 1996Accounts for a small company made up to 31 March 1995 (3 pages)
14 July 1996Accounts for a small company made up to 31 March 1993 (5 pages)
14 July 1996Accounts for a small company made up to 31 March 1994 (5 pages)
23 May 1996Return made up to 04/05/96; full list of members (6 pages)
30 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)