London
SE17 1PD
Secretary Name | Mustafa Ruzgar |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1998(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 41 Bevan Road Cockfosters Barnet Hertfordshire EN4 9DZ |
Director Name | Anita Kearns |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | 64 Powlett Road Hartlepool Cleveland TS24 8NA |
Director Name | Paul Simon |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 2 Bishops Court Bishops Avenue London N2 0NP |
Secretary Name | Mr Michael Yiannakas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 November 1996) |
Role | Accountant |
Correspondence Address | 49 Wakemans Hill Avenue Kingsbury London NW9 0TA |
Secretary Name | Mustafa Ruzgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 1998) |
Role | Company Director |
Correspondence Address | 41 Bevan Road Cockfosters Barnet Hertfordshire EN4 9DZ |
Secretary Name | Bulent Ruzgar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(2 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 12 October 1998) |
Role | Manager |
Correspondence Address | 79 Uplands Way Winchmore Hill London N21 1DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 52 High Street Harrow Middlesex HA1 3LL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
14 November 2001 | Dissolved (1 page) |
---|---|
14 August 2001 | Completion of winding up (1 page) |
11 January 2001 | Order of court to wind up (2 pages) |
13 December 2000 | Court order notice of winding up (2 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 497A green lanes london N4 1AL (1 page) |
5 August 1999 | Return made up to 26/06/99; full list of members (6 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
4 January 1999 | Full accounts made up to 30 November 1997 (11 pages) |
4 January 1999 | Return made up to 26/06/98; full list of members (6 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 34 heath street hampstead london NW3 6TE (1 page) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 460 holloway road london N7 6HT (1 page) |
31 October 1997 | Registered office changed on 31/10/97 from: 2ND floor senova house 758 great cambridge road enfield middlesex EN1 3RN (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Return made up to 26/06/97; full list of members (6 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 2ND floor senova house 758 great cambridge road enfield middlesex EN1 3RN (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
29 August 1996 | Application to commence business (2 pages) |
29 August 1996 | Certificate of authorisation to commence business and borrow (1 page) |
15 August 1996 | New director appointed (2 pages) |
11 August 1996 | New secretary appointed (2 pages) |
11 August 1996 | New director appointed (1 page) |
11 August 1996 | Secretary resigned (2 pages) |
11 August 1996 | New director appointed (2 pages) |
11 August 1996 | Director resigned (1 page) |
31 July 1996 | Registered office changed on 31/07/96 from: 77 stroud green road london N4 3EG (1 page) |
31 July 1996 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
31 July 1996 | Ad 23/07/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: 788-790 finchley road london NW11 7UR (1 page) |
26 June 1996 | Incorporation (16 pages) |