London
SE16 7JA
Secretary Name | Nuhittin Ilguy |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 29 Tynwald House Sydenham Hill London SE26 6AG |
Director Name | Sefa Cinar |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Caterer |
Correspondence Address | 10 Fieldwick House Retreat Place Hackney London E9 6RL |
Director Name | Sevim Devrim Cinar |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Caterer |
Correspondence Address | 10 Fieldwick House Morningside Estate London E9 6RL |
Secretary Name | Sevim Devrim Cinar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fieldwick House Morningside Estate London E9 6RL |
Secretary Name | Deborah Ann Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Saxon Road South Norwood London SE25 5EH |
Secretary Name | Taner Bilgic |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 01 March 2001(1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 November 2001) |
Role | Company Director |
Correspondence Address | 7 Sherwood Gardens London SE16 7JA |
Registered Address | East Bridge New Covent Garden London SW8 5NQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 March 2004 | Dissolved (1 page) |
---|---|
17 December 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Statement of affairs (5 pages) |
2 January 2003 | Appointment of a voluntary liquidator (1 page) |
29 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2002 | Return made up to 29/01/02; full list of members (5 pages) |
24 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (3 pages) |
12 April 2001 | Ad 29/01/01--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
12 April 2001 | New secretary appointed (3 pages) |
12 April 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
12 April 2001 | New secretary appointed (3 pages) |
12 April 2001 | Secretary resigned (2 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: 10 fieldwick house morningside estate london E9 6RL (2 pages) |
12 April 2001 | New director appointed (3 pages) |
12 April 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
29 January 2001 | Incorporation (18 pages) |