72 Holland Park
London
W11
Director Name | Sevgi Ferhangil |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 01 January 2004(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 17 December 2019) |
Role | Chemical Engineer |
Country of Residence | Turkey |
Correspondence Address | Camlik Calhasan Sokak Akosy Apt A Blok No 2 Daire 1 Etiler Istanbul Foreign |
Director Name | Robert Lawrence Stubbs |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Addison Gardens London W14 0DT |
Secretary Name | Mr Andrew Victor William Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Salisbury Avenue Cheam Surrey SM1 2DQ |
Director Name | Ferit Ferhangil |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2013) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 16 Wooster Street Apt 6 New York 10013 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1000 at £1 | Comencor Overseas Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £223,203 |
Cash | £273,401 |
Current Liabilities | £50,198 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
11 October 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
11 October 2017 | Termination of appointment of Andrew Victor William Greenfield as a secretary on 27 June 2017 (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 October 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
27 January 2014 | Termination of appointment of Ferit Ferhangil as a director (1 page) |
27 January 2014 | Termination of appointment of Robert Stubbs as a director (1 page) |
18 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (7 pages) |
18 October 2011 | Director's details changed for Robert Lawrence Stubbs on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Ferit Ferhangil on 18 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Ferhat Ferhangil on 18 October 2011 (2 pages) |
18 October 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Director's details changed for Sevgi Ferhangil on 18 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 11 October 2011 (2 pages) |
6 July 2011 | Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 2 New Square Lincolns Inn London WC2A 3RZ on 6 July 2011 (2 pages) |
17 May 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (16 pages) |
28 July 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
8 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
27 August 2009 | Return made up to 22/06/09; full list of members (5 pages) |
12 May 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
18 August 2008 | Return made up to 22/06/08; full list of members (6 pages) |
12 July 2007 | Return made up to 22/06/07; no change of members (8 pages) |
12 July 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
1 June 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
5 September 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
9 August 2006 | Return made up to 22/06/06; full list of members (8 pages) |
1 September 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
15 July 2005 | Return made up to 22/06/05; no change of members (6 pages) |
15 July 2005 | Secretary's particulars changed (1 page) |
24 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
22 September 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
11 May 2004 | Return made up to 28/04/04; full list of members
|
5 March 2004 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
6 June 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
2 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
20 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
5 May 2002 | Return made up to 28/04/02; full list of members
|
28 March 2002 | Registered office changed on 28/03/02 from: 19 cavendish square london W1A 2AW (1 page) |
7 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
24 January 2001 | Resolutions
|
10 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
10 May 2000 | Secretary resigned (1 page) |
9 November 1999 | Ad 03/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (3 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (3 pages) |
28 April 1999 | Incorporation (15 pages) |