London
N4 1AY
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 November 2006) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | Mustafa Karakoy |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Sidlaw House Stamford Hill Estate, Portland Avenue London N16 6HH |
Secretary Name | Dr Omer Arslan |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Pemberton Road London N4 1AY |
Secretary Name | Mohammed Moazzam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 May 2004) |
Role | Consultant |
Correspondence Address | 135 Hainault Road London E11 1DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 543 Green Lanes London N8 0RL |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £52,453 |
Gross Profit | £43,057 |
Net Worth | -£21,855 |
Cash | £200 |
Current Liabilities | £31,666 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2006 | Application for striking-off (1 page) |
23 March 2006 | Return made up to 20/02/06; full list of members (6 pages) |
6 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
8 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
17 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (2 pages) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
31 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
21 February 2003 | New director appointed (1 page) |
20 February 2003 | New secretary appointed;new director appointed (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 February 2003 | Director resigned (1 page) |