Endymion Road Brixton
London
SW2 1HX
Director Name | Mr Michael Offord |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 June 2000) |
Role | Company Director |
Correspondence Address | 277 The Broadway London SW19 1SD |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(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 | 25 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Gungor Niyazi Uzan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 1997) |
Role | Company Director |
Correspondence Address | 28 Victoria Rise Clapham Common London SW4 0NY |
Secretary Name | Akile Birogul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 1998) |
Role | Secretary |
Correspondence Address | 375 Tildesley Road London Sw15 |
Director Name | Niyazi Yapicioz |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 1997) |
Role | Shop Manager |
Correspondence Address | 519 Garratt Lane Earlsfield London SW18 4SW |
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 5 April 1997 (27 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
6 June 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | Strike-off action suspended (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 October 1998 | Secretary resigned (1 page) |
30 September 1998 | Return made up to 25/01/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 5 April 1997 (9 pages) |
18 August 1998 | Strike-off action suspended (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
15 July 1997 | Full accounts made up to 5 April 1996 (9 pages) |
27 April 1997 | Director resigned (1 page) |
27 April 1997 | Director resigned (1 page) |
6 April 1997 | Return made up to 25/01/97; no change of members (4 pages) |
20 February 1997 | Return made up to 25/01/95; full list of members (6 pages) |
24 December 1996 | Return made up to 25/01/96; full list of members (6 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 519 garratt lane london SW18 4SW (1 page) |