Dagenham
Essex
RM10 8YD
Director Name | Candas Yazici |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 11 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Trader |
Correspondence Address | Yildiz Posta Cad Akin Sitesi No 10/45 Ghyrettepe 80280 Istanbul Turkey Foreign |
Secretary Name | Ian Mark Attridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 2000(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 70 Cambeys Road Dagenham Essex RM10 8YD |
Secretary Name | Stephen Masson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 185 Horns Road Barkingside Ilford Essex IG6 1DF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £311,203 |
Net Worth | -£56,479 |
Cash | £5,698 |
Current Liabilities | £112,870 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 August 2003 | Dissolved (1 page) |
---|---|
6 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 January 2003 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
11 January 2002 | Liquidators statement of receipts and payments (5 pages) |
12 January 2001 | Appointment of a voluntary liquidator (1 page) |
12 January 2001 | Statement of affairs (8 pages) |
12 January 2001 | Resolutions
|
10 January 2001 | Registered office changed on 10/01/01 from: cambridge house 27 cambridge park london E11 2PU (1 page) |
26 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 May 2000 | Return made up to 02/02/00; full list of members (8 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: cambridge house 27 cambridge park london E11 2PU (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: milstrete house 29 new street chelmsford CM1 1NT (1 page) |
15 March 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
26 February 2000 | Particulars of mortgage/charge (4 pages) |
31 January 2000 | New secretary appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |