Ates Apt Kat3 D17
Besiktas
Istanbul
Turkey
Secretary Name | Miss Julia Louise Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Holders Hill Gardens London NW4 1NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Simmlaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 1998) |
Correspondence Address | C/O Simmons & Simmons Citypoint One Ropemaker Street London EC2Y 9SS |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2005 | Return made up to 12/07/04; full list of members (5 pages) |
12 January 2005 | Secretary's particulars changed (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 July 2003 | Return made up to 12/07/03; full list of members (5 pages) |
8 July 2003 | Return made up to 12/07/02; full list of members (5 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: masters house 1ST floor 107 hammersmith road london W14 0QH (1 page) |
20 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
7 February 2002 | Return made up to 12/07/01; full list of members (5 pages) |
5 February 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 14 park street london W1K 2HY (1 page) |
14 August 2001 | Location of register of members (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: c/o messrs fraser russell 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
5 December 2000 | Full accounts made up to 31 December 1998 (10 pages) |
15 November 2000 | Return made up to 12/07/00; full list of members (6 pages) |
23 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
23 July 1999 | Secretary's particulars changed (1 page) |
1 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
9 December 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed (2 pages) |
6 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 14 dominion street london EC2M 2RJ (1 page) |
11 August 1997 | Return made up to 12/07/97; full list of members (6 pages) |
20 November 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
19 August 1996 | Memorandum and Articles of Association (13 pages) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Company name changed underspeed LIMITED\certificate issued on 13/08/96 (2 pages) |
7 August 1996 | Memorandum and Articles of Association (13 pages) |
7 August 1996 | Resolutions
|
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Registered office changed on 06/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 July 1996 | Incorporation (9 pages) |