London
E9 5BS
Director Name | Mehmet Boran |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 02 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 27 December 2005) |
Role | Manager |
Correspondence Address | 3 Radlix Road Leyton London E10 7BD |
Director Name | Mehmet Boran |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 June 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 October 2001) |
Role | Manager |
Correspondence Address | 3 Radlix Road Leyton London E10 7BD |
Director Name | Mustafa Licak |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 January 2002) |
Role | Manager |
Correspondence Address | 214a Chingford Road Walthamstow London E17 5AL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 214 Chingford Road London E17 5AL |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2005 | Application for striking-off (1 page) |
21 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
31 August 2004 | Return made up to 08/06/04; full list of members (6 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
5 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 1ST floor offices 8 stamford hill, london N16 6XZ (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Incorporation (12 pages) |