Dagenham
RM8 3UA
Secretary Name | Mr Bulent Ercaliskan |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 12 September 2001(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 July 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 456a Beacon Tree Avenue Dagenham Essex RM8 3UA |
Director Name | Mr Bulent Ercaliskan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 456a Beacon Tree Avenue Dagenham Essex RM8 3UA |
Secretary Name | Osman Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 458 A Beacon Tree Avenue Dagenham Essex RM8 3UA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 241 Mitcham Road Tooting London SW17 9JQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
13 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | Strike-off action suspended (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2002 | Return made up to 20/03/02; full list of members
|
21 September 2001 | Director resigned (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Secretary resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 March 2001 | Incorporation (16 pages) |