Nurtac Cad Number 16
Istanbul
Turkey
Secretary Name | Mrs Ann Eveline Izgol |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(1 year, 1 month after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Walsingham Gate High Wycombe Buckinghamshire HP11 1PA |
Director Name | Anne Izgol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 1995) |
Role | Retail Assistant |
Correspondence Address | 5 Fieldhead Gardens Bourne End Buckinghamshire SL8 5RN |
Secretary Name | Mehmet Izgol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(4 weeks after company formation) |
Appointment Duration | 10 months (resigned 11 January 1996) |
Role | Company Director |
Correspondence Address | 2 Walsingham Gate School Close High Wycombe Buckinghamshire HP11 1PA |
Secretary Name | Stephanie Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 46 Shelley Road Marlow Buckinghamshire SL7 1LZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 & 2 Raymond Building Grays Inn London WC1R 5BZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
19 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
29 May 1997 | Registered office changed on 29/05/97 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
14 May 1997 | Appointment of a voluntary liquidator (1 page) |
14 May 1997 | Resolutions
|
5 June 1996 | Accounting reference date extended from 29/02/96 to 31/05/96 (1 page) |
26 April 1996 | Return made up to 15/02/96; full list of members
|
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | Director's particulars changed (1 page) |
14 December 1995 | Director resigned (2 pages) |
30 May 1995 | Ad 10/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 92 new cavendish street london W1M 7FA (1 page) |