Tottenham Road Dalston
London
N1 4DD
Director Name | Mustafa Eshref |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 14 November 2006) |
Role | Retired |
Correspondence Address | 75 Allen Road Rainham Essex RM13 9JX |
Director Name | Semra Cinar |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 2005) |
Role | Dry Cleaner |
Correspondence Address | 10 Fieldwick House Morningside Estate London E9 6RL |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,950 |
Cash | £2,204 |
Current Liabilities | £37,123 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2006 | Application for striking-off (1 page) |
23 August 2005 | Return made up to 24/07/05; full list of members
|
23 August 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
28 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 60 tabernacle street london EC2A 4NB (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
24 July 2003 | Incorporation (15 pages) |