Bermondsey Street
London
SE1 3JH
Director Name | Tijen Gokceoglu |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(same day as company formation) |
Role | Caterer |
Correspondence Address | 69 Tyers Estate Bermondsey Street London SE1 3JH |
Secretary Name | Tijen Gokceoglu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 1999(same day as company formation) |
Role | Caterer |
Correspondence Address | 69 Tyers Estate Bermondsey Street London SE1 3JH |
Director Name | Bahri Yilmaz |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 10 March 2009) |
Role | Caterer |
Correspondence Address | 57 Upperton Road West London E13 9LT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 245 Caledonian Road London N1 1ED |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £94,351 |
Gross Profit | £62,649 |
Net Worth | £2,304 |
Cash | £3,429 |
Current Liabilities | £12,614 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2008 | Application for striking-off (1 page) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 June 2007 | Return made up to 19/03/07; full list of members (3 pages) |
18 September 2006 | Return made up to 19/03/06; full list of members (3 pages) |
15 August 2005 | Return made up to 19/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 June 2003 | Return made up to 19/03/03; full list of members (7 pages) |
13 December 2002 | New director appointed (2 pages) |
15 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 June 2001 | Return made up to 19/03/01; full list of members (6 pages) |
10 July 2000 | Accounts made up to 31 March 2000 (9 pages) |
19 June 2000 | Return made up to 19/03/00; full list of members (6 pages) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
19 March 1999 | Incorporation (16 pages) |