Retreat Place
Hackney
London
E9 6RL
Director Name | Sevim Devrim Cinar |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fieldwick House Morningside Estate London E9 6RL |
Secretary Name | Ozgur Nayir |
---|---|
Nationality | Turkish |
Status | Current |
Appointed | 15 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Camden High Street Camden Town London NW1 7JE |
Secretary Name | Ali Sen |
---|---|
Nationality | Turkish |
Status | Current |
Appointed | 23 February 1998(8 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Secretary |
Correspondence Address | 188b Stamford Hill London N16 6QX |
Secretary Name | Ozgur Nayir |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Lordsmead Road London N17 6EY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 23 Turnpike Lane London N8 0EP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 November 1999 | Dissolved (1 page) |
---|---|
12 August 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 July 1999 | Liquidators statement of receipts and payments (5 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 89 upper street london N1 (1 page) |
25 June 1998 | Resolutions
|
25 June 1998 | Appointment of a voluntary liquidator (1 page) |
25 June 1998 | Statement of affairs (6 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Ad 15/09/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 October 1997 | Registered office changed on 21/10/97 from: 10 fieldwick house retreat place london E9 6RL (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Ad 18/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 1997 | Registered office changed on 27/07/97 from: 152 city road london EC1V 2NX (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
27 June 1997 | Incorporation (11 pages) |