London
E12 6BT
Secretary Name | Nursel Ozdemir |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 02 March 2001(1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 July 2004) |
Role | Secretary |
Correspondence Address | 716a Romford Road London E12 6BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 716 Romford Road London E12 6BT |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Little Ilford |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
27 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2003 | Strike-off action suspended (1 page) |
12 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
1 May 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Incorporation (12 pages) |