Clayhall Avenue
Ilford
Essex
IG5 0PS
Secretary Name | Naim Zorba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2000(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 32 Peel Place Ilford Essex IG5 0PS |
Director Name | Mr Ali Binat Kul |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2000) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 5 Hoodcote Gardens London N21 2NG |
Secretary Name | Cem Kul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 April 2000) |
Role | Waiter |
Correspondence Address | 5 Hoodcote Gardens London N21 2NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Goodmayes |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2003 | Application for striking-off (1 page) |
14 July 2003 | Accounts made up to 31 October 2002 (1 page) |
14 July 2003 | Resolutions
|
7 November 2002 | Return made up to 09/10/02; full list of members (6 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Accounts made up to 31 October 2001 (1 page) |
5 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
5 April 2001 | Accounts made up to 31 October 2000 (1 page) |
4 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
1 September 2000 | New director appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
22 April 2000 | Full accounts made up to 31 October 1999 (9 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 12 ravenings parade goodmayes road ilford essex IG3 9NR (1 page) |
25 November 1999 | Return made up to 09/10/99; full list of members
|
17 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
7 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
20 May 1998 | Full accounts made up to 31 October 1997 (11 pages) |
13 October 1997 | Return made up to 09/10/97; no change of members (4 pages) |
24 October 1996 | Return made up to 09/10/96; full list of members (6 pages) |
25 October 1995 | Accounting reference date notified as 31/10 (1 page) |
25 October 1995 | Ad 17/10/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 October 1995 | New secretary appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | Director resigned (2 pages) |
23 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 788-790 finchley road london NW11 7UR (1 page) |
9 October 1995 | Incorporation (30 pages) |