Tottenham
London
N17 7EP
Secretary Name | Mrs Zenyep Tuncer |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 19 August 2002(6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 July 2007) |
Role | Company Director |
Correspondence Address | 202 Risley Avenue London N17 7EP |
Director Name | Zeynep Tuncer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Risley Avenue London N17 7EP |
Secretary Name | Veli Coskun Tuncer |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Risley Avenue Tottenham London N17 7EP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(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 | 13 February 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 5-15 Cromer Street London WC1H 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £952,697 |
Gross Profit | £110,435 |
Net Worth | £64,147 |
Cash | £6,454 |
Current Liabilities | £277,738 |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
23 December 2004 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
27 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
27 February 2004 | Ad 25/02/03--------- £ si 129000@1 (2 pages) |
30 January 2004 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
18 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | Director resigned (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Nc inc already adjusted 11/04/02 (1 page) |
17 April 2002 | Ad 11/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
13 February 2002 | Incorporation (12 pages) |