Hackney
London
E8 4JP
Director Name | Celal Akici |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1998(7 months, 1 week after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 114 Bisterne Avenue Walthamstow London E17 3QT |
Director Name | Aziz Polat |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 24 November 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 42 Elmsdale Road London E17 6PW |
Secretary Name | Ali Salih Hasip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(2 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 6 Burwell Road Leyton London E10 7QG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(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 | 17 September 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Rutland House 44 Masons Hill Bromley BR2 9EQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 August 2001 | Dissolved (1 page) |
---|---|
17 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Liquidators statement of receipts and payments (5 pages) |
8 September 1999 | Resignation of a liquidator (1 page) |
8 September 1999 | Appointment of a voluntary liquidator (1 page) |
7 April 1999 | Appointment of a voluntary liquidator (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Statement of affairs (5 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 5/15 cromer street london WC1H 8LS (1 page) |
22 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: 110 argyle street london WC1H 8EB (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Registered office changed on 01/12/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Director resigned (1 page) |