Ovacik
Oludeniz
Turkey
Director Name | Cengiz Serinturk |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 September 2000) |
Role | Company Director |
Correspondence Address | 65 Argyle Road West Ealing W13 0LW |
Secretary Name | Geoffrey Charles Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 November 2001) |
Role | Secretary |
Correspondence Address | 50 Cleveland Avenue Chiswick London W4 1SW |
Secretary Name | Yuksel Akkaya |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 14 November 2001(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 2004) |
Role | Secretary |
Correspondence Address | 98d Brondesbury Road Queens Park London NW6 6RX |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 19 Albemarle Street London W1X 3HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£79,144 |
Cash | £64,570 |
Current Liabilities | £48,035 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2004 | Secretary resigned (1 page) |
16 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
3 March 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
12 August 2003 | Return made up to 25/07/03; full list of members (6 pages) |
2 May 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
18 December 2001 | Return made up to 09/08/01; full list of members (5 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
18 July 2001 | Full accounts made up to 31 October 2000 (12 pages) |
11 April 2001 | Nc inc already adjusted 04/04/01 (1 page) |
11 April 2001 | Ad 04/04/01--------- £ si 59000@1=59000 £ ic 66000/125000 (2 pages) |
11 April 2001 | Resolutions
|
28 December 2000 | Location of register of members (1 page) |
28 December 2000 | Return made up to 09/08/00; full list of members (6 pages) |
28 December 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
18 February 2000 | Auditor's resignation (1 page) |
19 August 1999 | Return made up to 09/08/99; full list of members (5 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 November 1998 | Location of register of members (1 page) |
26 November 1998 | Return made up to 09/08/98; full list of members (5 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: meares house 194-196 finchley road london NW3 6BX (2 pages) |
28 May 1998 | Ad 20/05/98--------- £ si 36000@1=36000 £ ic 30000/66000 (2 pages) |
1 April 1998 | Full accounts made up to 31 October 1997 (13 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Return made up to 09/08/97; full list of members (5 pages) |
8 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1997 | Full accounts made up to 31 October 1996 (13 pages) |
9 October 1996 | Return made up to 09/08/96; no change of members (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
9 February 1994 | Ad 19/01/94--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
2 February 1994 | Registered office changed on 02/02/94 from: 9 denmark street london WC2H 8LS (1 page) |