Kettering
Northamptonshire
NN16 8JT
Secretary Name | Bilal Gilgil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 123 Cherry Blossom Close London N13 6BZ |
Director Name | Sait Ganidagli |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 14 August 2000(6 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 08 August 2001) |
Role | Chef |
Correspondence Address | Flat 1 56a Rockingham Road Kettering Northamptonshire NN16 8JT |
Secretary Name | Salman Dari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 13e Market Place Kettering Northamptonshire NN16 0AJ |
Secretary Name | Akkes Dari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 11 Davies Close Kettering Northamptonshire NN15 7RE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 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 August 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 174 Bounces Road Edmonton London N9 8LA |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Lower Edmonton |
Built Up Area | Greater London |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2006 | Application for striking-off (1 page) |
8 September 2005 | Return made up to 08/08/05; full list of members (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
10 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 11A bedford corner south parade london W4 1LD (1 page) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 September 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
28 September 2000 | Ad 13/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 August 2000 | Incorporation (12 pages) |