Bushey
Hertfordshire
WD23 1FT
Secretary Name | John Francis Pullig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 December 2009) |
Role | Company Director |
Correspondence Address | 44a Hayes Way Park Langley Beckenham Kent BR3 2RS |
Director Name | Omer Basic |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 20 July 1998(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2004) |
Role | Technician |
Correspondence Address | Kagithane Cad Sevilen Sok No 45/7 Istanbul Turkey Foreign |
Director Name | Ahmet Tokmak |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 20 July 1998(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2004) |
Role | Technician |
Correspondence Address | Cavuspasa Cad 2 Altin Sok No 7/5 Bahceliever Istanbul Turkey Foreign |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Registered Address | 68 St. Margarets Road Edgware Middlesex HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2009 | Application for striking-off (1 page) |
31 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner midlesex HA5 1RT (1 page) |
18 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 August 2007 | Return made up to 21/07/07; full list of members
|
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 November 2006 | Return made up to 21/07/06; full list of members (6 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 January 2006 | Return made up to 21/07/05; full list of members (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Return made up to 21/07/04; full list of members
|
5 April 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 December 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
16 September 2003 | Return made up to 21/07/03; full list of members
|
3 September 2002 | Director's particulars changed (3 pages) |
24 May 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 May 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page) |
13 August 2001 | Return made up to 21/07/01; full list of members (7 pages) |
2 December 2000 | Particulars of mortgage/charge (11 pages) |
18 September 2000 | Return made up to 21/07/00; full list of members
|
19 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: c/o kingston smith 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
3 September 1999 | Return made up to 21/07/99; no change of members (4 pages) |
4 November 1998 | Return made up to 21/07/98; full list of members (6 pages) |
17 September 1998 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
3 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Return made up to 21/07/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page) |
24 July 1996 | Return made up to 21/07/96; full list of members (5 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1995 | Company name changed burginhall 844 LIMITED\certificate issued on 19/09/95 (4 pages) |
12 September 1995 | New director appointed (4 pages) |
12 September 1995 | Accounting reference date notified as 30/09 (1 page) |
12 September 1995 | Director resigned (4 pages) |
12 September 1995 | Ad 11/09/95--------- £ si 98@1=98 £ ic 2/100 (4 pages) |
12 September 1995 | Director resigned (4 pages) |