London
N13 5RY
Director Name | Yahya Kemal Belinder |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Tailor |
Country of Residence | England |
Correspondence Address | 43 Corn Way Leytonstone London E11 4YE |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Erbay Coban |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Tailor |
Correspondence Address | 11 Dagoned Road Bromley London Se6 Br1 |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mukaddes Cakmak |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 22 August 2003) |
Role | Tailor |
Correspondence Address | 36 Marsh Court Saint Philips Road Hackney London E8 3AB |
Registered Address | 6 Commercial Road Edmonton London N18 1TP |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 1ST floor 50 cannon hill southgate london N14 6LH (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
23 May 2002 | Return made up to 03/04/02; full list of members
|
7 March 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 331A old street shoreditch london EC1V 9LE (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 16 saint john street london EC1M 4NT (1 page) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Secretary resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
3 April 2001 | Incorporation (14 pages) |