Islington
N1 4QY
Director Name | Omar Savas |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gatcombe Road London E16 1TA |
Secretary Name | Samantha Savas |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gatcombe Road London E16 1TA |
Secretary Name | Samantha Savas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Gatcombe Road London E16 1TA |
Secretary Name | Omer Savas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 8 Gatcombe Road Britannia Village London E16 1TA |
Director Name | The Compliance Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | Viewpoint Basing View Basingstoke Hampshire RG21 4RG |
Secretary Name | Compliance Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | Viewpoint Basing View Basingstoke Hampshire RG21 4RG |
Registered Address | F29 Waterfront Studios Business Centre1 Dock Road London E16 1AH |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,078 |
Gross Profit | £9,834 |
Net Worth | -£39,060 |
Cash | £7,129 |
Current Liabilities | £80,828 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2008 | Completion of winding up (1 page) |
9 January 2008 | Order of court to wind up (1 page) |
8 January 2008 | Order of court to wind up (2 pages) |
11 December 2007 | Strike-off action suspended (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director resigned (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: treviot house 186-192 high road ilford essex IG1 1LR (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 8 gatcombe road britannia village london E16 1TA (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
5 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
8 May 2003 | Return made up to 09/04/03; full list of members
|
10 April 2003 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Incorporation (10 pages) |