Cobham
Surrey
KT11 2DX
Secretary Name | Mr Rezvan Halil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1995(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 25 May 2004) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 4 Beechwood Drive Cobham Surrey KT11 2DX |
Director Name | Mr Huseyin Halil Semavi |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1996(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | 8 The Glebe Worcester Park Surrey KT4 7PF |
Director Name | Mr Safer Huseyin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1999) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ronald Avenue London E15 3AH |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1 Nine Elms Lane Vauxhall London SW8 5NQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2003 | Application for striking-off (1 page) |
4 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (12 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: 2 brooks court cringle street london SW8 5BX (1 page) |
5 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
31 May 2000 | Return made up to 24/05/00; full list of members
|
25 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Resolutions
|
19 May 1999 | Return made up to 24/05/99; full list of members (6 pages) |
25 November 1998 | Auditor's resignation (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: grapes house 79A high street esher surrey KT10 9GA (1 page) |
31 December 1997 | Full accounts made up to 30 June 1997 (13 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: admirals quarters portsmouth road thames ditton KT7 0XA (1 page) |
26 November 1996 | Full accounts made up to 30 June 1996 (13 pages) |
26 November 1996 | New director appointed (2 pages) |
11 September 1996 | Return made up to 24/05/96; full list of members (6 pages) |
24 April 1996 | Ad 05/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 1996 | Accounting reference date notified as 30/06 (1 page) |
21 June 1995 | Resolutions
|
21 June 1995 | Director resigned;new director appointed (2 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 20 holywell row london EC2A 4JB (1 page) |
21 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 May 1995 | Incorporation (12 pages) |