Gants Hill
Ilford
Essex
IG2 6YB
Director Name | Mr Oktay Redjep |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 December 2004) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 138 Glenwood Gardens Ilford Essex IG2 6XY |
Secretary Name | Mr Zeynel Akdogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 December 2004) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 87 Queens Borough Gardens Gants Hill Ilford Essex IG2 6YB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 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 | 27 June 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 7-9 North Street Romford Essex RM1 1BH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £178,091 |
Gross Profit | £125,667 |
Net Worth | £2,106 |
Cash | £5,212 |
Current Liabilities | £53,038 |
Latest Accounts | 5 December 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 December |
7 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2004 | Application for striking-off (1 page) |
22 April 2004 | Total exemption full accounts made up to 5 December 2003 (11 pages) |
5 April 2004 | Accounting reference date extended from 30/06/03 to 05/12/03 (1 page) |
19 August 2003 | Return made up to 27/06/03; full list of members (7 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New secretary appointed;new director appointed (2 pages) |
27 June 2002 | Incorporation (12 pages) |