Company NameAngelheart Limited
Company StatusDissolved
Company Number03632376
CategoryPrivate Limited Company
Incorporation Date16 September 1998(25 years, 7 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameRosina Naseem Saruhan
NationalityBritish
StatusClosed
Appointed27 August 1999(11 months, 2 weeks after company formation)
Appointment Duration2 years (closed 28 August 2001)
RoleCompany Director
Correspondence Address5 Athena Court
2 Finchley Road
London
NW8 6DP
Director NameAdnan Sarihan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1999(11 months, 2 weeks after company formation)
Appointment Duration2 years (closed 28 August 2001)
RoleCompany Director
Correspondence AddressFlat D
18 Clifton Gardens
London
W9 1DT
Director NameAli Atilgan
Date of BirthJune 1968 (Born 55 years ago)
NationalityTurkish
StatusClosed
Appointed24 January 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address94 Putney High Street
London
SW15 1RB
Secretary NameZarvin Marshall
NationalityBritish
StatusClosed
Appointed24 January 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 28 August 2001)
RoleSecretary
Correspondence Address94 Putney High Street
London
SW15 1RB
Director NameBuyview Ltd (Corporation)
StatusClosed
Appointed16 September 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusClosed
Appointed16 September 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Director NameEdjarda N F Arauju
Date of BirthJuly 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed09 October 1998(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address210 The Chart House
Burrells Wharf Square
London
E14 3TN
Secretary NameHacer Gucjkoglu
NationalityTurkish
StatusResigned
Appointed09 October 1998(3 weeks, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 August 1999)
RoleCompany Director
Correspondence Address47 Newington Green
London
N16 9PX

Location

Registered Address112-120 Brompton Road
London
SW3 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 May 2001First Gazette notice for compulsory strike-off (1 page)
27 April 2000Particulars of mortgage/charge (3 pages)
25 April 2000Compulsory strike-off action has been discontinued (1 page)
22 April 2000Return made up to 16/09/99; full list of members (7 pages)
22 April 2000Registered office changed on 22/04/00 from: 112/120 brompton road london SW3 1JJ (1 page)
11 April 2000First Gazette notice for compulsory strike-off (1 page)
14 February 2000Director resigned (1 page)
5 February 2000Registered office changed on 05/02/00 from: 143 green lanes london N16 9DA (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
7 September 1999New secretary appointed (2 pages)
13 October 1998Registered office changed on 13/10/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
16 September 1998Incorporation (12 pages)