Chadwell Heath
Romford
Essex
RM6 5BX
Secretary Name | Serpil Can |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 June 2006) |
Role | Company Director |
Correspondence Address | 67 Brian Road Chadwell Heath Romford Essex RM6 5BX |
Director Name | Halil Siranli |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 June 2001) |
Role | Salesman |
Correspondence Address | 39 Walsingham Road London E5 8NE |
Secretary Name | Mr Adnan Aktepe |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 April 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Arlington Road London N14 5AT |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 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 | 08 September 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 2001) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 June 2001) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 67 Brian Road Chadwell Heath Romford Essex RM6 5BX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Chadwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,502 |
Cash | £2,501 |
Current Liabilities | £25,643 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
28 June 2004 | Return made up to 08/09/03; full list of members
|
12 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 October 2002 | Return made up to 08/09/02; full list of members (6 pages) |
3 August 2002 | Director's particulars changed (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: 21A station road chadwell heath romford essex RM6 4BE (1 page) |
3 August 2002 | Secretary's particulars changed (1 page) |
27 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: unit 16 alpha business centre 60 south grove road walthamstow london E17 7NX (1 page) |
1 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
20 August 2001 | Ad 03/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 39 walsingham road london E5 8NE (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
27 June 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: international house 31 church road hendon london NW4 4EB (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Return made up to 08/09/00; full list of members
|
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
8 September 1999 | Incorporation (16 pages) |