Company NameDer-Kem Express Garment Pressing Limited
DirectorTamer Ahmet
Company StatusDissolved
Company Number03798177
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 9 months ago)

Directors

Director NameTamer Ahmet
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address102 Harold Road
London
E4 9SW
Secretary NameRecep Ahmet
NationalityBritish
StatusCurrent
Appointed07 July 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address102 Harold Road
London
E4 9SW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 November 2005Dissolved (1 page)
5 August 2005Liquidators statement of receipts and payments (5 pages)
5 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (6 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
14 October 2003Liquidators statement of receipts and payments (6 pages)
27 March 2003Certificate of removal of voluntary liquidator (1 page)
18 March 2003Notice of ceasing to act as a voluntary liquidator (1 page)
18 March 2003Registered office changed on 18/03/03 from: griffins russell square house 10-12 russell square london WC1B 5EH (1 page)
13 March 2003Appointment of a voluntary liquidator (1 page)
13 March 2003Registered office changed on 13/03/03 from: langley house park road east finchley london N2 8EX (1 page)
14 October 2002Liquidators statement of receipts and payments (5 pages)
24 April 2002Liquidators statement of receipts and payments (5 pages)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2001Appointment of a voluntary liquidator (1 page)
2 April 2001Statement of affairs (5 pages)
12 March 2001Registered office changed on 12/03/01 from: 1ST floor unit b 20-22 grove crescent road london E15 1BJ (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
1 August 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 1ST floor offices 8 stamford hill london N16 6XZ (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
29 June 1999Incorporation (12 pages)