Enfield
Middlesex
EN3 7LS
Secretary Name | Kazim Ucar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | 35 Mayfield Road Enfield Middlesex EN3 7LS |
Director Name | Tekin Hayri Ucar |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 June 2004) |
Role | Caterer |
Correspondence Address | 4 The Roses High Road Woodford Green Essex IG8 9BN |
Secretary Name | Zeliha Ucar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 4 The Roses High Road Woodford Green Essex IG8 9BN |
Director Name | Mustafa Bolukbasi |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 28 June 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | 258 Wood Dene Queens Road Peckham London SE15 2EU |
Secretary Name | Ali Ucar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | 4 The Roses High Road Woodford Green Essex IG8 9BN |
Secretary Name | Mr Baris Kayadelen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Vernon Avenue Enfield Middlesex EN3 6LF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 78 Chase Side Enfield Middlesex EN2 6NX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
14 March 2008 | Return made up to 13/02/08; no change of members (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
7 March 2007 | Return made up to 13/02/07; full list of members
|
11 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 April 2006 | Return made up to 13/02/06; full list of members (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 January 2006 | New secretary appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
19 May 2005 | Return made up to 13/02/05; full list of members (6 pages) |
18 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | New secretary appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Ad 28/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
31 March 2004 | Director resigned (1 page) |