Nisantasi
Istanbul
Foreign
Secretary Name | Linda Karavil |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 17 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 November 2007) |
Role | Secretary |
Correspondence Address | 155-18 Valikonagi Caddesi Nisantasi Istanbul Foreign |
Director Name | Elizabeth Diana Thomson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2002) |
Role | Estate Agent |
Correspondence Address | Flat 5 68 Holland Park London W11 3SJ |
Director Name | Peter Von Leonhardi |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 January 2001(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2002) |
Role | Agricultural |
Correspondence Address | Flat 4 68 Holland Park London W11 3SJ |
Secretary Name | Peter Von Leonhardi |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 January 2001(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2002) |
Role | Agricultural |
Correspondence Address | Flat 4 68 Holland Park London W11 3SJ |
Director Name | Acre (Corporate Director) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | Premier (Uk) Property Management Ltd 91 Mortimer Street London W1W 7SR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2007 | Application for striking-off (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
26 January 2007 | Return made up to 09/01/06; full list of members
|
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 July 2005 | Return made up to 09/01/05; full list of members
|
7 December 2004 | Return made up to 09/01/04; full list of members (6 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 March 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
6 March 2004 | Return made up to 09/01/03; full list of members
|
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: 5 cornwall crescent london W11 1PH (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: suite 15 100WESTBOURNE grove london W2 5RU (1 page) |
5 February 2002 | Return made up to 09/01/02; full list of members
|
18 December 2001 | Registered office changed on 18/12/01 from: acre house 11-15 william road london NW1 3ER (1 page) |
18 December 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Ad 11/01/01--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
9 January 2001 | Incorporation (15 pages) |