Lordship Lane
Stoke Newington London
N16 0PT
Director Name | Meryem Yapici |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 13 April 1995(9 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 18 Lordship House Lordship Lane Stoke Newington London N16 0PT |
Director Name | Alkan Canit |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 15 August 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 13 April 1995) |
Role | Company Director |
Correspondence Address | 1 Causeware Road Edmonton London N9 |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 5th Floor Cambridge House 244-254 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 November 1996 | Dissolved (1 page) |
---|---|
12 August 1996 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 1996 | Liquidators statement of receipts and payments (5 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Appointment of a voluntary liquidator (2 pages) |
3 May 1995 | Resolutions
|