Muswell Hill
London
N10 3HN
Secretary Name | Naciye Sedat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 December 2008) |
Role | Company Director |
Correspondence Address | 96 Fortis Green Road London N10 3HN |
Director Name | Turker Salim Davut |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | Dry Cleaner |
Correspondence Address | 39 Hadleigh Road Edmonton London N9 7BU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Tumer Sedat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | Dry Cleaner |
Correspondence Address | 96 Fortis Green Road Muswell Hill London N10 3HN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £523,098 |
Gross Profit | £502,431 |
Net Worth | -£179,576 |
Cash | £161 |
Current Liabilities | £258,877 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
2 September 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
8 August 2007 | Liquidators statement of receipts and payments (5 pages) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page) |
14 August 2006 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 February 2005 | Liquidators statement of receipts and payments (5 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
30 July 2003 | Appointment of a voluntary liquidator (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Statement of affairs (7 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: c/o hurshens 291 green lanes palmers green london N13 4XS (1 page) |
17 July 2003 | Return made up to 16/04/03; full list of members (6 pages) |
11 April 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
9 April 2003 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
19 June 2002 | Return made up to 16/04/02; full list of members (6 pages) |
26 February 2002 | Total exemption full accounts made up to 30 April 2000 (9 pages) |
22 June 2001 | Return made up to 16/04/01; full list of members (6 pages) |
6 July 2000 | Particulars of mortgage/charge (11 pages) |
26 June 2000 | Return made up to 16/04/00; full list of members
|
17 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
22 June 1999 | Return made up to 16/04/99; full list of members
|
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
16 April 1998 | Incorporation (12 pages) |