London
W13 9LX
Secretary Name | Huseyin Berkant Alan |
---|---|
Nationality | Turkish |
Status | Current |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tawny Close London W13 9LX |
Director Name | Neriman Alan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 09 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 3 Tawny Close West Ealing London W13 9LX |
Director Name | Aycan Alan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 March 2004(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Sales |
Correspondence Address | 126 Douglas Road Esher Surrey KT10 8BG |
Director Name | Justine Mauro |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Glade Upminster Essex RM14 3YX |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Suite 8 Albion Buildings 1 Back Hill London EC1R 5EN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £945,995 |
Gross Profit | £100,945 |
Net Worth | £18,361 |
Cash | £12,886 |
Current Liabilities | £191,723 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
26 June 2007 | Completion of winding up (1 page) |
---|---|
20 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
14 June 2005 | Return made up to 27/01/05; full list of members (7 pages) |
27 May 2004 | Particulars of mortgage/charge (9 pages) |
18 March 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 27/01/04; full list of members
|
8 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
28 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
11 February 2003 | New director appointed (2 pages) |
24 December 2002 | Return made up to 27/01/02; full list of members (7 pages) |
29 October 2002 | Accounting reference date extended from 31/01/02 to 28/02/02 (1 page) |
29 October 2002 | Total exemption full accounts made up to 28 February 2002 (17 pages) |
10 December 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
20 June 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 3 tawny close london W13 9LX (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | New secretary appointed;new director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
27 January 2000 | Incorporation (13 pages) |