Orpington
Kent
BR6 9ZJ
Secretary Name | Claire Stephanie Ozcelik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 2 Gleeson Drive Orpington Kent BR6 9SJ |
Director Name | Erkan Ozcelik |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Turkish / British |
Status | Closed |
Appointed | 01 March 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 26 March 2002) |
Role | Company Director |
Correspondence Address | 15 Daerwood Close Bromley Kent BR2 8NU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 25 Gleeson Drive Orpington Kent BR6 9LJ |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
Built Up Area | Greater London |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2001 | Application for striking-off (1 page) |
18 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page) |
17 November 2000 | Return made up to 07/11/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
11 January 2000 | Return made up to 07/11/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
18 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
27 April 1998 | Resolutions
|
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | Ad 01/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
16 February 1998 | Company name changed M.W.H. car sales LIMITED\certificate issued on 17/02/98 (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 November 1997 | Director resigned (1 page) |
7 November 1997 | Incorporation (16 pages) |