Company NameDanair Limited
DirectorIbrahim Aydemir
Company StatusDissolved
Company Number03656886
CategoryPrivate Limited Company
Incorporation Date27 October 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameIbrahim Aydemir
Date of BirthJuly 1977 (Born 46 years ago)
NationalityTurkish
StatusCurrent
Appointed01 August 1999(9 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address8 Hereford House
Cameron Close
London
N18 2LN
Secretary NameSec Leyla Gok
NationalityBritish
StatusCurrent
Appointed04 August 1999(9 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address66a The Limes Avenue
London
N11 1RH
Director NameMonica Yavas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 August 1999)
RoleCo Director
Correspondence Address31 Gregory Close
Maidenbower
Crawley
West Sussex
RH10 7LB
Secretary NameAydin Yavas
NationalityBritish
StatusResigned
Appointed18 January 1999(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 August 1999)
RoleCompany Director
Correspondence Address31 Gregory Close
Maidenbower
Crawley
West Sussex
RH10 7LB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 October 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFegusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

2 January 2004Dissolved (1 page)
2 October 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
17 December 2002Liquidators statement of receipts and payments (5 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
26 November 2001Liquidators statement of receipts and payments (5 pages)
23 May 2001Liquidators statement of receipts and payments (5 pages)
23 May 2000Statement of affairs (6 pages)
23 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2000Appointment of a voluntary liquidator (1 page)
12 May 2000Registered office changed on 12/05/00 from: 5-15 cromer street london WC1H 8LS (1 page)
6 December 1999Return made up to 27/10/99; full list of members (6 pages)
18 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
27 January 1999Secretary resigned (1 page)
27 October 1998Incorporation (12 pages)