Weir Hall Road
London
N17 8LE
Director Name | Era UK Group Ltd (Corporation) |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Status | Closed |
Appointed | 01 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 May 2009) |
Correspondence Address | 180 Fore Street London N18 2JB |
Director Name | Isa Ozcan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 March 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | Genclik Mahallesi,Fener Kavsagi 11 Caddasi, Safir Sitesi B Blok26/21 Antalya Turkey |
Director Name | Dilek Ozcan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 16 The Weymarks Weir Hall Road London N17 8LE |
Director Name | Hatun Ozcan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2005) |
Role | Sales Assistant |
Correspondence Address | 16 The Weymarks Weir Hall Road Tottenham London N17 8LE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 180 Fore Street Upper Edmonton London N18 2JB |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2008 | Ad 24/12/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
16 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
29 December 2005 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
12 October 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
23 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
5 January 2005 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
3 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
5 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 14/02/03; full list of members
|
9 February 2003 | Total exemption full accounts made up to 28 February 2002 (14 pages) |
29 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 February 2002 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
12 July 2001 | Director resigned (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 16 the weymarks weir hall road london N17 8LE (1 page) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
7 July 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: c/o hodge jones & allen 31-39 camden road london NW1 9LR (1 page) |
20 March 2000 | Memorandum and Articles of Association (15 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
9 March 2000 | Registered office changed on 09/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
9 March 2000 | Company name changed speed 8127 LIMITED\certificate issued on 10/03/00 (2 pages) |