London
NW5 4PQ
Secretary Name | Fatma Kocak |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 13 September 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 191 Weedington Road Kentish Town London NW5 4PQ |
Director Name | Ceyhun Arican |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1997) |
Role | Proposed Director |
Correspondence Address | 25 Desford Road Caninngton London E16 4NJ |
Secretary Name | Orhan Kocak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 1a Golders Green Road Highfield Avenue London NW11 9EU |
Secretary Name | Narime Kocak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | 191 Weedington Road Gospel Oak London NW5 4PQ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 217 Edgware Road Colindale London NW9 6LP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2007 | Application for striking-off (1 page) |
13 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
3 January 2006 | Return made up to 16/02/05; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 September 2004 | Secretary resigned (1 page) |
17 September 2004 | New secretary appointed (2 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
14 March 2003 | Return made up to 16/02/03; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 February 2002 | Return made up to 16/02/02; no change of members (6 pages) |
16 May 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
25 April 2001 | Return made up to 16/02/01; no change of members (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
20 May 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
19 February 1998 | Return made up to 16/02/98; full list of members (4 pages) |
14 January 1998 | Director's particulars changed (1 page) |
19 December 1997 | Return made up to 16/02/97; full list of members (6 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: 1ST floor 17 balls pond road london N1 4AX (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: 237 golders green road highfield avenue london NW11 9ES (1 page) |
13 November 1997 | New director appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
12 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 June 1996 | Ad 07/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 237 golders green road highfield avenue london NW11 9ES (1 page) |
5 June 1996 | Accounting reference date notified as 31/05 (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Registered office changed on 16/05/96 from: 81 corbets tey road upminster essex RM14 2AJ (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Secretary resigned (1 page) |
16 February 1996 | Incorporation (16 pages) |