Wraysbury
Berkshire
TW19 5JL
Secretary Name | Mrs Funda Aksanoglu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 9 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 2 The Embankment Wraysbury Berkshire TW19 5JL |
Director Name | Mrs Funda Aksanoglu |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(3 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 May 2009) |
Role | Business Woman |
Correspondence Address | 2 The Embankment Wraysbury Berkshire TW19 5JL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 154-156 Gloucester Place London NW1 6DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2009 | Application for striking-off (1 page) |
6 January 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
31 July 2007 | Return made up to 28/02/07; full list of members (7 pages) |
25 April 2007 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
10 August 2006 | Return made up to 28/02/06; full list of members (7 pages) |
20 October 2005 | Return made up to 28/02/05; full list of members (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
15 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
23 February 2004 | Full accounts made up to 31 May 2003 (11 pages) |
7 April 2003 | Full accounts made up to 31 May 2002 (10 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
19 June 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2001 | Full accounts made up to 31 May 2001 (11 pages) |
9 July 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
4 April 2001 | Return made up to 28/02/01; full list of members
|
26 March 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: 178 gloucester place london NW1 6DS (1 page) |
29 June 2000 | Particulars of mortgage/charge (5 pages) |
7 June 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2000 | New director appointed (2 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Resolutions
|
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 120 east road london N1 6AA (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
29 February 2000 | Incorporation (15 pages) |