London
SW20 8BA
Secretary Name | Hakan Shenol Fevzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 83 Marston Deacons Way London SE17 1UW |
Director Name | Hakan Shenol Fevzi |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 July 2009) |
Role | Company Director |
Correspondence Address | 83 Marston Deacons Way London SE17 1UW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Plaza Building Lee High Road London SE13 5PT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Lewisham Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£775 |
Cash | £102 |
Current Liabilities | £12,009 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | Return made up to 17/11/07; full list of members (7 pages) |
17 July 2007 | Amended accounts made up to 31 July 2006 (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 March 2007 | Return made up to 17/11/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 November 2005 | Return made up to 17/11/05; full list of members (7 pages) |
28 October 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
16 September 2005 | Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page) |
25 November 2004 | Return made up to 17/11/04; full list of members (6 pages) |
25 November 2004 | New director appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New secretary appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
8 January 2004 | Ad 17/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |