Putney
London
SW15 1NZ
Director Name | Mr Ahmet Orge |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Parkside Wimbledon London SW19 5NB |
Secretary Name | Mr Ahmet Orge |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Parkside Wimbledon London SW19 5NB |
Director Name | Mrs Lale Orge |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Parkside Wimbledon London SW19 5NB |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1991(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £159,934 |
Cash | £88,052 |
Current Liabilities | £201,734 |
Latest Accounts | 31 July 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
5 September 2001 | Dissolved (1 page) |
---|---|
5 June 2001 | Liquidators statement of receipts and payments (5 pages) |
5 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
28 April 2000 | Notice of discharge of Administration Order (3 pages) |
28 April 2000 | Administrator's abstract of receipts and payments (9 pages) |
5 April 2000 | Appointment of a voluntary liquidator (1 page) |
30 March 2000 | Statement of affairs (7 pages) |
30 March 2000 | Appointment of a voluntary liquidator (1 page) |
30 March 2000 | Resolutions
|
14 January 2000 | Administrator's abstract of receipts and payments (10 pages) |
28 June 1999 | Administrator's abstract of receipts and payments (6 pages) |
31 December 1998 | Administrator's abstract of receipts and payments (6 pages) |
3 July 1998 | Administrator's abstract of receipts and payments (4 pages) |
25 June 1998 | Administrator's abstract of receipts and payments (2 pages) |
14 April 1998 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
14 April 1998 | Notice of result of meeting of creditors (3 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: fitmay house 25 lombard road london SW19 3TZ (1 page) |
29 December 1997 | Administration Order (8 pages) |
29 December 1997 | Notice of Administration Order (2 pages) |
27 November 1997 | Director resigned (1 page) |
13 February 1997 | Return made up to 06/02/97; no change of members (4 pages) |
6 October 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
23 February 1996 | Return made up to 06/02/96; full list of members
|
2 January 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Particulars of contract relating to shares (4 pages) |
6 June 1995 | Ad 25/05/95--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
6 June 1995 | Nc inc already adjusted 25/05/95 (1 page) |