London
N18 1DT
Secretary Name | Ahmet Ozdil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2002(4 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 December 2005) |
Role | Company Director |
Correspondence Address | 14 Trafalgar House Bronti Close London SE17 2HF |
Director Name | Ahmet Ozdil |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 14 Trafalgar House Bronti Close London SE17 2HF |
Secretary Name | Murat Sinan Yilmaz |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Elkington Point Ethelred Estate London SE11 6UG |
Secretary Name | Ahmet Ozdil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 February 2002) |
Role | General |
Correspondence Address | 14 Trafalgar House Bronti Close London SE17 2HF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15/17 Arcola Street London E8 2DJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £34,224 |
Cash | £10,232 |
Current Liabilities | £14,617 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
24 January 2005 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 July 2004 | Return made up to 16/02/04; full list of members (6 pages) |
7 August 2003 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
7 August 2003 | Return made up to 16/02/03; full list of members (8 pages) |
7 August 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
7 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Restoration by order of the court (3 pages) |
8 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2002 | Application for striking-off (1 page) |
7 March 2002 | Return made up to 16/02/02; full list of members
|
6 March 2002 | Secretary resigned (1 page) |
18 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 March 2001 | Return made up to 16/02/01; full list of members (6 pages) |
14 March 2000 | Return made up to 16/02/00; full list of members (6 pages) |
6 February 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 October 1999 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Memorandum and Articles of Association (11 pages) |
9 April 1998 | Company name changed ozdiller middle east wholesaler food LIMITED\certificate issued on 14/04/98 (2 pages) |
16 February 1998 | Incorporation (17 pages) |