45 Rectory Road
Beckenham
Kent
BR3 1HP
Director Name | Jonothon Yurtsever |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 September 2002) |
Role | Recruitment Consultant |
Correspondence Address | 22 Eastbury Road Northwood Middlesex HA6 3AL |
Secretary Name | Pauline Mary Yurtsever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2000(5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 September 2002) |
Role | Recruitment |
Correspondence Address | 22 Eastbury Road Northwood Middlesex HA6 3AL |
Secretary Name | Tracie McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 April 2000) |
Role | Ops Manager |
Correspondence Address | 8 Dalrymple Close London N14 4LJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 40-42 Willow Street London EC2A 4BH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,564 |
Cash | £2,897 |
Current Liabilities | £47,766 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2002 | Application for striking-off (1 page) |
29 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
29 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
8 March 2000 | Company name changed assemblyexplosion LIMITED\certificate issued on 09/03/00 (3 pages) |