Yeni Bosna
Istanbul
34540
Secretary Name | Miss Deborah Searle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 1994(1 year, 1 month after company formation) |
Appointment Duration | 20 years, 4 months (closed 23 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 237 Kennington Lane London SE11 5QU |
Director Name | Ali Tubay Golbasi |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 01 October 2003(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 23 September 2014) |
Role | Chief Financial Officer |
Correspondence Address | Ilhas Yuva Sitesi, D-S Blok Daire 24 Yeni Bosna Istanbul Foreign |
Secretary Name | David Elmore Cranfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 April 1993) |
Role | Solicitor |
Correspondence Address | Flat 3 5 Little Stanhope Street Bath Avon BA1 2BH |
Director Name | Mr Bryan Balls |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 May 2002) |
Role | Consultant (Marketing) |
Correspondence Address | The Hayes Artworth Melksham Wilts SN12 8HE |
Director Name | Ayhan Apak |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 18 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 July 2008) |
Role | Group Finance Director |
Correspondence Address | Balipasa Caddesi No 95/4 Fatih Istanbul Turkey Foreign |
Director Name | Ahmet Mucahid Oren |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 18 November 1994(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 October 2003) |
Role | Vice President |
Correspondence Address | Mustekimzade Sokak No 21 Fatih Istanbul Turkey Foreign |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | WAF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(3 days after company formation) |
Appointment Duration | 1 week, 2 days (resigned 01 April 1993) |
Correspondence Address | 3 St Mary Street Chippenham Wiltshire SN15 3JL |
Secretary Name | WAF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1993(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 May 1994) |
Correspondence Address | 3 St Mary Street Chippenham Wiltshire SN15 3JL |
Registered Address | 237 Kennington Lane London SE11 5QU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
240k at £1 | Ali Tubay Golbasi 80.00% Ordinary |
---|---|
60k at £1 | Ozer Berkem 20.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
23 October 2013 | Full accounts made up to 31 May 2013 (14 pages) |
19 August 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Full accounts made up to 31 March 2012 (17 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Full accounts made up to 31 March 2009 (14 pages) |
6 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
29 August 2008 | Appointment terminated director ayhan apak (1 page) |
20 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
3 September 2007 | Return made up to 19/03/07; full list of members (3 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
16 May 2006 | Return made up to 19/03/06; no change of members (2 pages) |
16 May 2006 | Full accounts made up to 31 March 2006 (14 pages) |
10 May 2005 | Full accounts made up to 31 March 2005 (12 pages) |
31 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
15 July 2004 | Full accounts made up to 31 March 2004 (12 pages) |
25 June 2004 | Return made up to 19/03/04; full list of members (6 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
5 April 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
31 March 2004 | Secretary's particulars changed (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: 286 brixton hill london SW2 1HT (1 page) |
13 May 2003 | Return made up to 19/03/03; full list of members (8 pages) |
2 May 2003 | Director resigned (1 page) |
21 May 2002 | Full accounts made up to 31 March 2001 (11 pages) |
21 May 2002 | Full accounts made up to 31 March 2002 (11 pages) |
25 March 2002 | Return made up to 19/03/02; full list of members (8 pages) |
29 March 2001 | Return made up to 19/03/01; full list of members (8 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
3 April 2000 | Return made up to 19/03/00; full list of members (6 pages) |
20 August 1999 | Full accounts made up to 31 March 1999 (17 pages) |
24 March 1999 | Secretary's particulars changed (1 page) |
24 March 1999 | Return made up to 19/03/99; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 May 1998 | Return made up to 19/03/98; full list of members (7 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
24 March 1997 | Return made up to 19/03/97; full list of members (6 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
3 May 1996 | Return made up to 19/03/96; full list of members (6 pages) |
18 September 1995 | Memorandum and Articles of Association (12 pages) |
22 May 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 May 1995 | Return made up to 19/03/95; full list of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
27 September 1994 | First Gazette notice for compulsory strike-off (1 page) |