Hastings
East Sussex
TN34 1HA
Director Name | Abbas Baghgar Bostanabad |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 1999) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Blakeney Lodge 18 Brittany Road St. Leonards On Sea East Sussex TN38 0RD |
Director Name | Abbas Baghgar Bostanabad |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 1999) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Blakeney Lodge 18 Brittany Road St. Leonards On Sea East Sussex TN38 0RD |
Secretary Name | Mrs Karen Debra Baghgar Bostanabad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 January 1999) |
Role | Housewife |
Correspondence Address | Blakeney Lodge 18 Brittany Road St Leonards On Sea East Sussex TN38 0RD |
Director Name | Hidir Atilmis |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(6 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2006) |
Role | Restauranteur |
Correspondence Address | 1 Claremont Hastings East Sussex TN34 1HA |
Secretary Name | Abbas Baghgar Bostanabad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2006) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Blakeney Lodge 18 Brittany Road St. Leonards On Sea East Sussex TN38 0RD |
Secretary Name | Ahmet Oncu |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 July 2006(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 October 2007) |
Role | Company Director |
Correspondence Address | Flat 2 21 Robertson Street Hastings East Sussex TN34 1HL |
Secretary Name | Hakki Karaboga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2009) |
Role | Company Director |
Correspondence Address | 1 Claremont Hastings East Sussex TN34 1HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5-15 Cromer Street London WC1H 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£14,678 |
Cash | £2,752 |
Current Liabilities | £47,522 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Application to strike the company off the register (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Director's details changed for Dr Remzi Tanriverdi on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
2 September 2010 | Director's details changed for Dr Remzi Tanriverdi on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Dr Remzi Tanriverdi on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2010-09-02
|
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
16 March 2009 | Appointment Terminated Secretary hakki karaboga (1 page) |
16 March 2009 | Appointment terminated secretary hakki karaboga (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
25 July 2008 | Registered office changed on 25/07/2008 from 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
27 September 2007 | Return made up to 28/08/07; full list of members (6 pages) |
27 September 2007 | Return made up to 28/08/07; full list of members
|
8 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 April 2007 | Return made up to 28/08/06; full list of members (6 pages) |
14 April 2007 | Return made up to 28/08/06; full list of members
|
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (1 page) |
17 February 2006 | Director resigned (1 page) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
28 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
9 September 2003 | Return made up to 28/08/03; full list of members (5 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
20 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
20 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
13 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: ashdown hurrey & co 2 eversfield road eastbourne east sussex (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: ashdown hurrey & co 2 eversfield road eastbourne east sussex (1 page) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
15 September 2000 | Return made up to 28/08/00; full list of members
|
15 September 2000 | Return made up to 28/08/00; full list of members (6 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
13 January 2000 | Accounts made up to 31 March 1999 (6 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | Particulars of mortgage/charge (4 pages) |
6 December 1999 | Particulars of mortgage/charge (4 pages) |
27 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
24 March 1999 | Company name changed eurocrest restaurant LIMITED\certificate issued on 25/03/99 (2 pages) |
24 March 1999 | Company name changed eurocrest restaurant LIMITED\certificate issued on 25/03/99 (2 pages) |
15 March 1999 | Secretary resigned (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Director resigned (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Secretary resigned (2 pages) |
15 March 1999 | Director resigned (2 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
11 January 1999 | Accounts made up to 31 March 1998 (6 pages) |
11 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
11 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
26 January 1998 | Accounts made up to 31 March 1997 (4 pages) |
24 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
24 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
3 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
3 September 1996 | Return made up to 28/08/96; full list of members
|
22 August 1996 | Accounts made up to 31 March 1996 (4 pages) |
22 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
28 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
28 September 1995 | Accounts made up to 31 March 1995 (4 pages) |
28 September 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
28 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |