Highgate
London
N6 5BB
Director Name | Turker Yusuf |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Millstream Close Palmers Green London N13 6EF |
Secretary Name | Suleyman Hassan Mustafa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor 166 Archway Road Highgate London N6 5BB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 1996(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 207 Kentish Town Road London NW5 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
19 October 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1998 | Strike-off action suspended (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1997 | Return made up to 06/06/97; full list of members
|
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Ad 06/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 1996 | Incorporation (16 pages) |