Geneva
Ch-1207
Director Name | Mr David Marinelli |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 04 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Europa Centre 2nd Floor, St.Anne Street Floriana Vlt16 |
Secretary Name | Mr David Marinelli |
---|---|
Nationality | Maltese |
Status | Closed |
Appointed | 04 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Europa Centre 2nd Floor, St.Anne Street Floriana Vlt16 |
Director Name | PCL International Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 05 October 2010) |
Correspondence Address | 2nd Floor Europa Centre St Anne Street Floriana Vlt 16 Malta |
Director Name | Devrim Aka |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | Buyukdere Caddesi No 101/3 Mecidiyekoy Istanbul Foreign |
Director Name | Mehmet Sukru Ilkel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | Buyukdere Caddesi No 101/3 Mecidiyekoy Istanbul Foreign |
Director Name | Ahmet Kurtulus |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Businessman |
Correspondence Address | Buyukdere Caddesi No 101/3 Mecidiyekoy Istanbul Foreign |
Director Name | Osman Turkay |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | CEO |
Correspondence Address | Buyukdere Caddesi Akabe Is Merkezi 70-80 Kt 6 Mecidiyekoy Istanbul 80690 Foreign |
Director Name | Mr Nicholas Anthony Beresford Warshaw |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 July 2004) |
Role | Bus Accountant |
Country of Residence | England |
Correspondence Address | 20 Applegarth Road London W14 0HY |
Director Name | Stefano Scarpetta |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 04 July 2005) |
Role | Business Director |
Correspondence Address | 7 Rue Versonnex Geneva 121116 Foreign |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | LS Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2005) |
Correspondence Address | 20 Applegarth Road London W14 0HY |
Registered Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,404,764 |
Cash | £51,447 |
Current Liabilities | £766 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
7 July 2010 | Director's details changed for Dogan Erbek on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Pcl International Services Limited on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Dogan Erbek on 30 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Pcl International Services Limited on 30 June 2010 (2 pages) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2010 | Application to strike the company off the register (3 pages) |
14 June 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 September 2008 | Return made up to 30/06/08; full list of members
|
24 September 2008 | Return made up to 30/06/08; full list of members
|
3 September 2008 | Director's change of particulars / dogan erbek / 20/06/2008 (1 page) |
3 September 2008 | Director's Change of Particulars / dogan erbek / 20/06/2008 / HouseName/Number was: , now: 4TH; Street was: 7 rue versonnex, now: floor rue ferdinand-hodler 23; Region was: ch 1211, now: ch-1207 (1 page) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 August 2007 | Director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 March 2007 | Amended accounts made up to 30 June 2005 (5 pages) |
7 March 2007 | Amended accounts made up to 30 June 2005 (5 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: 1 berkeley street london W1J 8DJ (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | New secretary appointed;new director appointed (3 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: 1 berkeley street london W1J 8DJ (1 page) |
29 December 2006 | New secretary appointed;new director appointed (3 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | Director resigned (1 page) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (10 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (10 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 July 2004 | Director resigned (2 pages) |
21 July 2004 | Director resigned (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (14 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (14 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
29 June 2004 | Ad 13/03/04--------- us$ si 1364000@1 (3 pages) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | New director appointed (4 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | Ad 13/03/04--------- us$ si 1364000@1 (3 pages) |
29 June 2004 | New director appointed (4 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 42-46 high street esher surrey KT10 9QY (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
22 June 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
22 June 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 29/04/04; full list of members (10 pages) |
16 June 2004 | Return made up to 29/04/04; full list of members
|
9 December 2003 | Ad 13/11/03--------- us$ si 7139789@1=7139789 us$ ic 1/7139790 (4 pages) |
9 December 2003 | Nc dec already adjusted 13/11/03 (1 page) |
9 December 2003 | Ad 13/11/03--------- us$ si 7139789@1=7139789 us$ ic 1/7139790 (4 pages) |
9 December 2003 | Nc dec already adjusted 13/11/03 (1 page) |
22 November 2003 | Resolutions
|
22 November 2003 | Resolutions
|
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Incorporation (17 pages) |
29 April 2003 | Incorporation (17 pages) |