Urdun Sokak 3/7
Oran - Ankara
Turkey
Director Name | Colin Green |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Nicholas Court Corney Reach Way London W4 2TS |
Secretary Name | Paul Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 June 2009) |
Role | Secretary |
Correspondence Address | Flat 14 55-59 Grange Road London W5 5BU |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Statutory Clerk |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Secretary Name | Clifford Barry Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Rosemont Road London W3 9LU |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£545,608 |
Cash | £11,670 |
Current Liabilities | £9,140,315 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
20 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Return made up to 03/07/06; full list of members (2 pages) |
13 November 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
25 August 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
5 August 2005 | Return made up to 03/07/05; full list of members (2 pages) |
6 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
25 May 2004 | Particulars of mortgage/charge (7 pages) |
10 May 2004 | Particulars of mortgage/charge (4 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
20 February 2004 | Ad 03/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2004 | New director appointed (3 pages) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
11 August 2003 | New secretary appointed (3 pages) |
11 August 2003 | New director appointed (3 pages) |
11 August 2003 | New director appointed (3 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |