Hendon
London
NW4 4LF
Director Name | Mehmet Sabanci |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Director (Turkey) |
Correspondence Address | Vanikoy Cad. Sabanci Andicen Villalari: 33 Kandilli Istanbul Foreign |
Secretary Name | Simon Elliot Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9 Triblene Court Heton Gardens Hendon London NW4 4XS |
Secretary Name | Russell Adrian Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 61 Wheatley Close Hendon London NW4 4LF |
Director Name | Nicholas Gerrard Madden Kenny |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | 17 Abbey Court Abbey Road London NW8 0AU |
Director Name | David Selwyn Stafford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 2003) |
Role | Company Director |
Correspondence Address | Garden Flat 36 Fitzjohns Avenue London NW3 5NB |
Secretary Name | Sara Michelle Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2002) |
Role | Secretary |
Correspondence Address | 36 Little Bushey Lane Bushey Hertfordshire WD23 4RN |
Secretary Name | Nicholas Gerrard Madden Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 07 March 2003) |
Role | Company Director |
Correspondence Address | 17 Abbey Court Abbey Road London NW8 0AU |
Secretary Name | Sara Michell Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2004) |
Role | Accts Assistant |
Correspondence Address | 19 Links Drive Elstree WD6 3PP |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £170,813 |
Net Worth | -£45,091 |
Cash | £28,457 |
Current Liabilities | £82,178 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
12 April 2007 | Dissolved (1 page) |
---|---|
12 January 2007 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
12 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 August 2006 | Liquidators statement of receipts and payments (5 pages) |
23 February 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2004 | Statement of affairs (7 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Appointment of a voluntary liquidator (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: 20 blenheim terrace london NW8 0EB (1 page) |
15 June 2004 | Secretary resigned (1 page) |
16 December 2003 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
24 September 2003 | Director resigned (1 page) |
7 June 2003 | Ad 07/05/03--------- £ si 118@1=118 £ ic 2/120 (2 pages) |
7 June 2003 | Nc inc already adjusted 07/05/03 (1 page) |
7 June 2003 | Resolutions
|
8 May 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Secretary resigned;director resigned (1 page) |
19 March 2003 | New secretary appointed (1 page) |
11 December 2002 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
17 October 2002 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | Return made up to 12/08/02; full list of members (7 pages) |
29 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
5 September 2001 | Return made up to 12/08/01; full list of members (5 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
6 October 2000 | Director's particulars changed (1 page) |
27 September 2000 | Return made up to 12/08/00; full list of members (5 pages) |
14 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 November 1999 | Return made up to 12/08/99; full list of members (5 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 17 shortgate woodside park london N12 7JP (1 page) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Recon 29/08/98 (1 page) |
4 September 1998 | Resolutions
|
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
3 September 1998 | Secretary resigned (1 page) |
12 August 1998 | Incorporation (16 pages) |