Jamaica Road
London
SE16 4TD
Director Name | Ahmet Caglar |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 December 2000(9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 50 Princess Street Burton On Trent DE14 2NP |
Director Name | Recep Ercan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Administrator |
Correspondence Address | 16 Giles House Jamaica Road, Dickens Estate London SE16 4TD |
Director Name | Recep Ercan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | 16 Giles House Jamaica Road, Dickens Estate London SE16 4TD |
Secretary Name | Mr Cemil Yildirim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Boyland Road Bromley Kent BR1 4QE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 July 2005 | Dissolved (1 page) |
---|---|
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
4 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
12 July 2004 | Liquidators statement of receipts and payments (5 pages) |
8 January 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 July 2001 | Appointment of a voluntary liquidator (2 pages) |
6 July 2001 | Statement of affairs (12 pages) |
6 July 2001 | Resolutions
|
16 June 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: ladyfields coal lane hartshorne swandlincote derbyshire DE11 7AT (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: unit 69 1 millmarsh lane brimsdown enfield middlesex EN3 7AG (1 page) |
2 May 2001 | Director resigned (1 page) |
11 April 2001 | Rescinding 882R iss 21/08/00 (2 pages) |
11 April 2001 | Rescinding 882R iss 11/10/00 (2 pages) |
11 April 2001 | Rescinding 882R iss 11/01/01 (2 pages) |
14 March 2001 | Return made up to 10/03/01; full list of members
|
24 January 2001 | Ad 22/12/00-11/01/01 £ si 738430@1=738430 £ ic 608853/1347283 (2 pages) |
12 December 2000 | New director appointed (2 pages) |
28 November 2000 | Ad 11/10/00--------- £ si 108853@1=108853 £ ic 500000/608853 (2 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
10 October 2000 | £ nc 100000/5000000 26/09/00 (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Ad 15/03/00-21/08/00 £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | £ nc 2/100000 21/08/00 (1 page) |
21 July 2000 | New director appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
17 March 2000 | Company name changed aytach halal meat LTD\certificate issued on 20/03/00 (3 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
10 March 2000 | Incorporation (16 pages) |