Company NameRoymark Ltd
Company StatusDissolved
Company Number03687925
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameKemal Akgoz
NationalityTurkish
StatusClosed
Appointed19 January 1999(3 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address72 Barclay Road
Edmonton
London
N18 1EQ
Director NameSinan Akgoz
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityTurkish
StatusClosed
Appointed06 September 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address25 Barkham Road
London
N17 8JR
Director NameInan Akgoz
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address72 Barclay Road
London
N18 1EQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressUnit 1b
Lea Valley Trading Estate
Angel Roa, London
N18 3HR
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
21 February 2001Return made up to 23/12/00; full list of members (6 pages)
8 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: 72 barclay road london N18 1EQ (1 page)
21 February 2000Return made up to 23/12/99; full list of members (6 pages)
21 December 1999Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
27 January 1999Ad 21/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Registered office changed on 27/01/99 from: 152-160 city road london EC1V 2NX (1 page)
23 December 1998Incorporation (8 pages)