Hollydown Way
Leytonstone
E11 4LY
Secretary Name | Nurhayat Bulut |
---|---|
Nationality | Turkish |
Status | Current |
Appointed | 30 September 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 23 Hornbeam Tower Hollydown Way Leytonstone E11 4LY |
Director Name | Mehmet Ozdemir |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 03 September 1998(1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 13 Colchester Road Burnt Oak Edgware Middlesex HA8 0QZ |
Secretary Name | Bayram Ocak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(1 month after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 13 Somerset Gardens Creighton Road London N17 8JF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 | 03 August 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Fergusson House 124/128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 October 2003 | Dissolved (1 page) |
---|---|
18 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
5 December 2001 | Liquidators statement of receipts and payments (5 pages) |
4 July 2001 | Liquidators statement of receipts and payments (5 pages) |
5 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Statement of affairs (7 pages) |
1 December 1999 | Appointment of a voluntary liquidator (1 page) |
1 December 1999 | Resolutions
|
16 November 1999 | Registered office changed on 16/11/99 from: 5/15 cromer street london WC1H 8LS (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (2 pages) |
3 August 1998 | Incorporation (12 pages) |