London
N9 7BW
Director Name | Hassan Tutas |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 December 2004) |
Role | Managing Director |
Correspondence Address | 4 Scarborough Road Edmonton London N9 8AS |
Secretary Name | Hassan Tutas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 December 2004) |
Role | Managing Director |
Correspondence Address | 4 Scarborough Road Edmonton London N9 8AS |
Director Name | Sebahattin Mutlu |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Springfield Ground Floor London E5 9EF |
Director Name | Hasan Tutas |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Scarborough Road Edmonton London N9 8AS |
Secretary Name | Hasan Tutas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Scarborough Road Edmonton London N9 8AS |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 133 Bramley Road Southgate London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2004 | Application for striking-off (1 page) |
27 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
15 January 2003 | Return made up to 17/10/02; full list of members (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 July 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
29 October 2001 | Return made up to 17/10/01; full list of members
|
22 October 2001 | Registered office changed on 22/10/01 from: 4 scarborough road edmonton london N9 8AS (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |