Thessaloniki
546 30
Foreign
Director Name | Hadi Serezli |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | Tasaliyol Sk.Ataturk Cd, Karakus Apt.No. 28/12 Erenkoy, Istanbul Foreign |
Secretary Name | Miss Marcelle Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Cygnet House South 12 Chrisp Street London E14 6NT |
Director Name | Emmanouil Roukounakis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 19 May 2003(1 year after company formation) |
Appointment Duration | 7 months (closed 16 December 2003) |
Role | Barrister |
Correspondence Address | 47 Polytechneiou Street Thessaloniki Gr-546 25 Foreign |
Director Name | Ibrahim Hamdi Karapinar |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | Tasliyol Sk.Ataturk Cd. Karakus Apt No.28/12 Erenkoy, Istanbul Foreign |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Chelco House 39 Camberwell Church Street London SE5 8TR |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
5 August 2003 | Voluntary strike-off action has been suspended (1 page) |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2003 | Application for striking-off (1 page) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
3 August 2002 | Amending 882 iss 30/04/02 (2 pages) |
3 August 2002 | Director's particulars changed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
14 May 2002 | Director resigned (1 page) |