Chatham Road Sandling
Maidstone
ME14 3AY
Director Name | Mr Erol Lee Hassan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 May 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Homestead Chatham Road, Sandling Maidstone Kent ME14 3AY |
Secretary Name | Mr Erol Lee Hassan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 May 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Homestead Chatham Road, Sandling Maidstone Kent ME14 3AY |
Director Name | Mr Turgut Aksahin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 16 Bush Hill Road Winchmore Hill London N21 2DS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(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 | Mr Goknur Enver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Naseby Road Clayhall Ilford Essex IG5 0NN |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 23 Raith Avenue Southgate London N14 7DU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2009 | Voluntary strike-off action has been suspended (1 page) |
31 December 2009 | Voluntary strike-off action has been suspended (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2009 | Application to strike the company off the register (3 pages) |
5 December 2009 | Application to strike the company off the register (3 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
4 July 2008 | Return made up to 25/01/08; full list of members (4 pages) |
4 July 2008 | Return made up to 25/01/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 June 2007 | Return made up to 25/01/07; full list of members (7 pages) |
18 June 2007 | Return made up to 25/01/07; full list of members (7 pages) |
31 October 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
31 October 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2006 | New secretary appointed;new director appointed (1 page) |
31 May 2006 | New secretary appointed;new director appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 25/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 25/01/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
2 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 25/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 September 2004 | Ad 30/07/04--------- £ si 94@1=94 £ ic 100/194 (2 pages) |
2 September 2004 | Ad 30/07/04--------- £ si 94@1=94 £ ic 100/194 (2 pages) |
4 June 2004 | Accounts made up to 31 January 2003 (5 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
14 May 2004 | Return made up to 25/01/04; full list of members
|
14 May 2004 | Return made up to 25/01/04; full list of members (7 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Return made up to 25/01/03; full list of members (7 pages) |
8 May 2003 | Return made up to 25/01/03; full list of members (7 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 16 saint john street london EC1M 4NT (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 16 saint john street london EC1M 4NT (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
25 January 2002 | Incorporation (14 pages) |