Istanbul
Turkey
Foreign
Secretary Name | Azize Nurhan Kurtulan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Sulak Cesme Sok 24/12 Ayazpasa Istanbul Turkey Foreign |
Director Name | Sureyya Gul |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Gursel Mah Ozogul Sok Sentez Is Merkezi No 7 Kat 2 Caglayan Istanbul Turkey Foreign |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(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 | 12 January 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 5-15 Cromer Street London WC1H 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £79,827 |
Gross Profit | £15,433 |
Net Worth | £5,664 |
Cash | £4,874 |
Current Liabilities | £3,537 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2004 | Application for striking-off (1 page) |
25 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
18 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
14 January 2002 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
13 July 2001 | Total exemption full accounts made up to 31 January 2000 (11 pages) |
14 February 2001 | Return made up to 12/01/01; full list of members (6 pages) |
17 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: 110 argyle street london WC1H 8EB (1 page) |
23 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
30 April 1999 | Return made up to 12/01/99; full list of members (6 pages) |
29 April 1999 | Director resigned (1 page) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 8-10 stamford hill 1ST floor offices london N16 6XZ (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Ad 12/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Incorporation (12 pages) |