Chingford
London
E4 6ST
Director Name | Minevver Metin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 September 2004) |
Role | Company Director |
Correspondence Address | 93a Old Church Road Chingford London E4 6ST |
Secretary Name | Munevver Metin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 September 2004) |
Role | Company Director |
Correspondence Address | 93a Old Church Road Chingford London E4 6ST |
Secretary Name | Murat Metin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 September 2004) |
Role | Company Director |
Correspondence Address | 93a Old Church Road Chingford London E4 6ST |
Secretary Name | Yadigar Metin |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 15 January 1996(4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 36 Chadworth House Green Lanes London N4 2PB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 93 Old Church Road Chingford London E4 6ST |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
Latest Accounts | 5 April 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 April 2004 | Application for striking-off (1 page) |
6 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
17 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
24 May 2002 | Accounting reference date extended from 05/04/02 to 31/05/02 (1 page) |
17 May 2002 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
14 May 2002 | Return made up to 11/01/02; full list of members
|
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Ad 11/05/01--------- £ si 334@1=334 £ ic 668/1002 (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
29 March 2001 | Accounts for a dormant company made up to 5 April 2000 (2 pages) |
16 February 2001 | Company name changed ever green production LIMITED\certificate issued on 16/02/01 (2 pages) |
8 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
18 May 2000 | Accounts for a dormant company made up to 5 April 1999 (2 pages) |
24 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
19 February 1999 | Accounts for a dormant company made up to 5 April 1998 (2 pages) |
5 February 1999 | Return made up to 11/01/99; full list of members
|
6 February 1998 | Return made up to 11/01/98; full list of members
|
12 November 1997 | Resolutions
|
12 November 1997 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
5 February 1997 | Return made up to 11/01/97; full list of members (6 pages) |
29 August 1996 | Accounting reference date notified as 05/04 (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
11 January 1996 | Incorporation (14 pages) |