Edmonton
London
N9 0LY
Director Name | Yiltan Suleyman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1998(4 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 October 2006) |
Role | Manager |
Correspondence Address | 68 The Fairway Palmers Green London N13 5QL |
Director Name | Ismael Suleyman |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(1 day after company formation) |
Appointment Duration | 4 years (resigned 29 October 1998) |
Role | Clothier |
Correspondence Address | 78 Canonsleigh Road Dagenham Essex RM9 4DJ |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | N17 Studios Uint 3g 784-792 High Road Tottenham N17 0DA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,394 |
Current Liabilities | £42,589 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | Partial exemption accounts made up to 31 March 2004 (6 pages) |
19 January 2004 | Return made up to 18/10/03; full list of members (6 pages) |
19 January 2004 | Partial exemption accounts made up to 31 March 2003 (6 pages) |
25 January 2003 | Partial exemption accounts made up to 31 March 2002 (7 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (6 pages) |
9 January 2002 | Partial exemption accounts made up to 31 March 2001 (7 pages) |
11 October 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Return made up to 18/10/01; full list of members
|
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
14 February 1996 | Return made up to 18/10/95; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
27 September 1995 | Accounting reference date shortened from 31/10 to 31/03 (1 page) |