Lee Green
London
SE12 9LA
Director Name | Mr Pertev Cosar |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | 88 Crantock Road Catford London SE6 2QP |
Director Name | Senay Dervis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | 50 Dunsmere Road London N15 |
Director Name | Mr Mustafa Huseyin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Hillside House 14 The Hillside Pratts Bottom Orpington Kent BR6 7SD |
Secretary Name | Mr Pertev Cosar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(same day as company formation) |
Role | Businessman |
Correspondence Address | 88 Crantock Road Catford London SE6 2QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21 Briar Lane Croydon Surrey CR0 5AD |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 1996 | Return made up to 12/04/96; full list of members (6 pages) |
22 November 1995 | Accounting reference date notified as 31/03 (1 page) |
20 April 1995 | Secretary resigned (2 pages) |
12 April 1995 | Incorporation (24 pages) |