Ates Apt Kat3 D17
Besiktas
Istanbul
Turkey
Secretary Name | Omer Ugur Omeroglu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 November 1997(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | 9a Alexandra Court Maida Vale London W9 1SQ |
Director Name | Raad Al Rifai |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Jordanian/French |
Status | Resigned |
Appointed | 10 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | PO Box 5566 Amman Jordan 11183 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Simmlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 November 1997) |
Correspondence Address | C/O Simmons & Simmons Citypoint One Ropemaker Street London EC2Y 9SS |
Registered Address | Ist Floor Centinal 46 Clarendon Road Watford Hertfordshire WD17 1HE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2005 | Return made up to 24/05/04; full list of members (7 pages) |
11 March 2005 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 February 2005 | Director resigned (1 page) |
31 October 2003 | Return made up to 24/05/03; full list of members (7 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 August 2001 | Return made up to 24/05/01; full list of members (5 pages) |
21 August 2001 | Return made up to 24/05/00; full list of members (5 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: c/o fraser russell 4 london wall building blomfield street london EC2M 5NT (1 page) |
15 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
22 June 1999 | Return made up to 24/05/99; no change of members (4 pages) |
22 June 1999 | Return made up to 24/05/98; no change of members (4 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 March 1998 | Registered office changed on 02/03/98 from: 14 dominion street london EC2M 2RJ (1 page) |
2 March 1998 | Secretary resigned (1 page) |
2 March 1998 | New secretary appointed (2 pages) |
3 December 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
20 November 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
12 July 1996 | Resolutions
|
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
24 June 1996 | Memorandum and Articles of Association (14 pages) |
17 June 1996 | Nc inc already adjusted 10/06/96 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
11 June 1996 | Company name changed halfacross LIMITED\certificate issued on 11/06/96 (2 pages) |
24 May 1996 | Incorporation (9 pages) |