London
E2 6EH
Secretary Name | Hulya Aykan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 July 2003) |
Role | Company Director |
Correspondence Address | 32 Cheshire Street London E2 6EH |
Director Name | Sukru Cuneyt Karadeniz |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 02 October 1996(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1999) |
Role | Manager |
Correspondence Address | 76a Thorparch Road London SW8 4RS |
Secretary Name | Esra Karadeniz |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 02 October 1996(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 32 Cheshire Street London E2 6EH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 32 Cheshire Street London E2 6EH |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2002 | Return made up to 01/10/01; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
3 February 2000 | New director appointed (2 pages) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Secretary resigned (1 page) |
6 December 1999 | Return made up to 01/10/99; full list of members
|
26 May 1999 | Full accounts made up to 31 October 1998 (10 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: unit 2 cremer business centre 37 cremer street london E2 8HD (1 page) |
13 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 31 October 1997 (11 pages) |
14 November 1997 | Return made up to 01/10/97; full list of members (6 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 16 maddox street london W1R 9PL (1 page) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
1 October 1996 | Incorporation (12 pages) |