Cobham
Surrey
KT11 2DX
Director Name | Mr Huseyin Halil Semavi |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years (closed 22 July 2003) |
Role | Restauranteur |
Correspondence Address | 8 The Glebe Worcester Park Surrey KT4 7PF |
Secretary Name | Mr Rezvan Halil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years (closed 22 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechwood Drive Cobham Surrey KT11 2DX |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
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, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2003 | Application for striking-off (1 page) |
6 February 2003 | Full accounts made up to 30 June 2002 (7 pages) |
8 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (8 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 (10 pages) |
14 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (6 pages) |
28 June 1999 | Resolutions
|
20 April 1999 | Return made up to 16/04/99; full list of members (6 pages) |
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 9GA (1 page) |
24 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 oxa (1 page) |
10 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
24 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
16 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
21 April 1992 | Incorporation (14 pages) |