London
NW6 4PU
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Dr Erkan Tapan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 May 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2002) |
Role | CEO |
Correspondence Address | Cami Sosak 5-6 Ewirgan Istanbul 80850 Foreign |
Secretary Name | Daniel Lawson Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Flat 4 4 James Court 50 Pepys Road London SW20 8PF |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 154 Brompton Road London SW3 1HX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £344,681 |
Gross Profit | £204,681 |
Net Worth | £20,966 |
Cash | £12,474 |
Current Liabilities | £31,592 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2004 | New director appointed (2 pages) |
19 January 2004 | Application for striking-off (1 page) |
2 December 2003 | Secretary resigned (1 page) |
30 August 2003 | Director resigned (1 page) |
27 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 December 2001 (11 pages) |
25 July 2001 | Return made up to 04/06/01; full list of members (4 pages) |
12 June 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | Location of register of members (1 page) |
18 October 2000 | Location of register of directors' interests (1 page) |
19 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Accounting reference date shortened from 31/12/01 to 31/12/00 (1 page) |
27 July 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 July 2000 | New secretary appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 51 eastcheap london EC3M 1JP (1 page) |
26 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
13 July 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
25 May 2000 | Company name changed minmar (481) LIMITED\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | New director appointed (2 pages) |
4 June 1999 | Incorporation (28 pages) |