Woodberry Down Estat
London
N4 1SX
Secretary Name | Ramazan Edebak |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 01 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 September 2004) |
Role | Secretary |
Correspondence Address | 51a Turnpike Lane London N8 0EP |
Director Name | Mahmut Celal Akbulut |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 18 April 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 2001) |
Role | Chef |
Correspondence Address | 98 Long Lane London N3 2HX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 880 High Road London N12 9RH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 14 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 14 March |
14 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2002 | Accounting reference date shortened from 31/03/02 to 14/03/02 (1 page) |
20 December 2002 | Total exemption full accounts made up to 14 March 2002 (9 pages) |
27 March 2002 | Return made up to 23/03/02; full list of members
|
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 44 balls pond road london N1 4AP (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 March 2001 | Incorporation (16 pages) |