Mightingale Estate
London
E5
Secretary Name | Zeynel Yelken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1998(6 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 December 2003) |
Role | Chef |
Correspondence Address | 39 Gatward Green Edmonton London N9 9AW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 89 Upper Street London N1 0NP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £84,884 |
Gross Profit | £57,340 |
Net Worth | -£1,469 |
Cash | £246 |
Current Liabilities | £1,836 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2003 | Application for striking-off (1 page) |
5 February 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
12 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 68 burnstone house nightingale estate london E5 (1 page) |
7 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 152 city road london EC1V 2NX (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |