Company NameTrans-Caucasian Services Limited
Company StatusDissolved
Company Number03782976
CategoryPrivate Limited Company
Incorporation Date4 June 1999(24 years, 11 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameMinmar (481) Limited

Business Activity

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

Directors

Director NameSadettin Ulas
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityTurkish
StatusClosed
Appointed15 October 2003(4 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 22 June 2004)
RoleManager
Correspondence Address23 Kings Gardens
London
NW6 4PU
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameDr Erkan Tapan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityTurkish
StatusResigned
Appointed19 May 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2002)
RoleCEO
Correspondence AddressCami Sosak 5-6 Ewirgan
Istanbul
80850
Foreign
Secretary NameDaniel Lawson Lee
NationalityBritish
StatusResigned
Appointed18 July 2000(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressFlat 4
4 James Court 50 Pepys Road
London
SW20 8PF
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1999(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address154 Brompton Road
London
SW3 1HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£344,681
Gross Profit£204,681
Net Worth£20,966
Cash£12,474
Current Liabilities£31,592

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004New director appointed (2 pages)
19 January 2004Application for striking-off (1 page)
2 December 2003Secretary resigned (1 page)
30 August 2003Director resigned (1 page)
27 June 2002Return made up to 04/06/02; full list of members (6 pages)
8 April 2002Total exemption small company accounts made up to 31 December 2001 (11 pages)
25 July 2001Return made up to 04/06/01; full list of members (4 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
22 March 2001Full accounts made up to 31 December 2000 (10 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Location of register of members (1 page)
18 October 2000Location of register of directors' interests (1 page)
19 September 2000Secretary resigned (1 page)
12 September 2000Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page)
27 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
26 July 2000New secretary appointed (2 pages)
26 July 2000Registered office changed on 26/07/00 from: 51 eastcheap london EC3M 1JP (1 page)
26 July 2000Secretary resigned (1 page)
25 July 2000Return made up to 04/06/00; full list of members (6 pages)
13 July 2000Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
25 May 2000Company name changed minmar (481) LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000New director appointed (2 pages)
4 June 1999Incorporation (28 pages)