Palmers Green
London
N13 4LY
Director Name | Mr Torun Mehmet |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 August 2004) |
Role | Clothing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bourne Hill Palmers Green London N13 4LY |
Secretary Name | Mr Torun Mehmet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 August 2004) |
Role | Clothing Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bourne Hill Palmers Green London N13 4LY |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Lawrence Lewisman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 16 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB |
Director Name | Mr Torun Mehmet |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bourne Hill Palmers Green London N13 4LY |
Secretary Name | Lawrence Lewisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 16 Glenthorne Gardens Barkingside Ilford Essex IG6 1LB |
Secretary Name | Mr Torun Mehmet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Bourne Hill Palmers Green London N13 4LY |
Secretary Name | Alpay Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 February 2001) |
Role | Secretary |
Correspondence Address | 42 Thursley Road London SE9 4HN |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£24,323 |
Cash | £9,427 |
Current Liabilities | £83,344 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2004 | Application for striking-off (1 page) |
4 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
16 May 2002 | Return made up to 26/03/02; full list of members (5 pages) |
15 May 2002 | Director's particulars changed (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 May 2001 | Return made up to 26/03/01; full list of members (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 February 2001 | New secretary appointed;new director appointed (3 pages) |
20 February 2001 | Secretary resigned (1 page) |
12 April 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
26 January 1999 | Director's particulars changed (1 page) |
20 July 1998 | Secretary's particulars changed (1 page) |
16 July 1998 | Return made up to 26/03/98; full list of members (6 pages) |
7 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 July 1997 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Accounts for a dormant company made up to 31 March 1994 (5 pages) |
19 June 1996 | Return made up to 26/03/96; full list of members (6 pages) |
7 November 1995 | Compulsory strike-off action has been discontinued (2 pages) |
2 November 1995 | Return made up to 26/03/95; full list of members (12 pages) |
23 October 1995 | New secretary appointed (2 pages) |
23 October 1995 | Secretary resigned (2 pages) |
5 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |