London
N22 6SP
Director Name | Gursel Demeni |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2005) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Arundel Avenue Epsom Surrey KT17 2RN |
Director Name | Veysel Yilmaz |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 June 2003) |
Role | Caterer |
Correspondence Address | 71 Arundel Avenue Epsom Surrey KT17 2RN |
Director Name | Veysel Yilmaz |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 1 day (resigned 24 September 2003) |
Role | Manager |
Correspondence Address | Flat 7 St George Court 184 East Street Epsom Surrey KT17 1ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,420 |
Cash | £9,283 |
Current Liabilities | £119,389 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 February 2007 | Dissolved (1 page) |
---|---|
23 November 2006 | Notice of move from Administration to Dissolution (12 pages) |
23 November 2006 | Administrator's progress report (12 pages) |
24 July 2006 | Statement of affairs (7 pages) |
17 July 2006 | Administrator's progress report (12 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page) |
7 March 2006 | Result of meeting of creditors (23 pages) |
15 February 2006 | Statement of administrator's proposal (22 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 3-4 zk park commerce way croydon CR0 1SZ (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: 48 baldwyns road bexley kent DA5 2AD (1 page) |
23 December 2005 | Appointment of an administrator (1 page) |
12 October 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 19/03/05; full list of members (3 pages) |
3 June 2005 | Registered office changed on 03/06/05 from: 174 bounces road london N9 8LA (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
28 July 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
27 May 2004 | Return made up to 19/03/04; full list of members
|
17 February 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
2 October 2003 | New director appointed (2 pages) |
26 July 2003 | Director resigned (1 page) |
26 June 2003 | Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 174 bounces road edmonton london N9 8LA (1 page) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |