Enfield
Middlesex
EN3 5LX
Director Name | Mr Savas Selcuklu |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2004) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cocker Road Enfield Middlesex EN1 4QH |
Secretary Name | Ibrahim Nehir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 3 Aldis Mews Enfield Middlesex EN3 6YE |
Secretary Name | Erkan Nehir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 3 Aldis Mews Enfield EN3 6YE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 63 Sutherland Road Walthamstow London E17 6BH |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
25 March 2004 | Ad 08/12/03--------- £ si 100@1=100 £ ic 99/199 (2 pages) |
19 March 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Resolutions
|
23 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
23 December 2003 | Resolutions
|
26 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
3 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
15 May 2003 | Ad 08/05/02--------- £ si 749@1 (2 pages) |
25 March 2003 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
17 March 2003 | £ ic 100/99 01/02/03 £ sr 1@1=1 (1 page) |
14 March 2003 | Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2002 | Return made up to 31/07/02; full list of members (6 pages) |
31 January 2002 | Registered office changed on 31/01/02 from: 30B sutherland road walthamstow london E17 6HB (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |