Dedeman Ishani
Istanbul
Turkey
Director Name | Ibrahim Senyay |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Kizkulesi Sokak 19/10 Ankara 06700 |
Director Name | Mr Nigel Elliot Gibbon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 July 2014) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 62 Brookhey Hyde Cheshire SK14 2DY |
Secretary Name | Northgate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | Northgate Chambers 47 Newton Street Manchester Lancashire M1 1FT |
Registered Address | New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £240,699 |
Cash | £267,550 |
Current Liabilities | £26,852 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2018 | Notice of final account prior to dissolution (18 pages) |
5 January 2018 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 5 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 5 January 2018 (2 pages) |
28 December 2017 | Progress report in a winding up by the court (21 pages) |
28 December 2017 | Progress report in a winding up by the court (21 pages) |
10 November 2016 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 28/09/2016 (11 pages) |
10 November 2016 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 28/09/2016 (11 pages) |
19 November 2015 | INSOLVENCY:liquidators annual progress report bdd 28/09/2015 (12 pages) |
19 November 2015 | INSOLVENCY:liquidators annual progress report bdd 28/09/2015 (12 pages) |
20 October 2014 | Registered office address changed from Northgate Chambers, 47 Newton Street, Manchester M1 1FT to 100 Borough High Street London SE1 1LB on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from Northgate Chambers, 47 Newton Street, Manchester M1 1FT to 100 Borough High Street London SE1 1LB on 20 October 2014 (2 pages) |
17 October 2014 | Appointment of a liquidator (1 page) |
17 October 2014 | Appointment of a liquidator (1 page) |
31 July 2014 | Order of court to wind up (3 pages) |
31 July 2014 | Order of court to wind up (3 pages) |
15 July 2014 | Termination of appointment of Nigel Elliot Gibbon as a director on 8 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Ibrahim Senyay as a director on 8 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Ibrahim Senyay as a director on 8 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Northgate Secretaries Limited as a secretary on 8 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Northgate Secretaries Limited as a secretary on 8 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Nigel Elliot Gibbon as a director on 8 July 2014 (1 page) |
15 July 2014 | Appointment of Mr Ibrahim Senyay as a director on 8 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Nigel Elliot Gibbon as a director on 8 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Northgate Secretaries Limited as a secretary on 8 July 2014 (1 page) |
13 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
18 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
24 November 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
27 September 2011 | Amended accounts made up to 28 February 2007 (6 pages) |
27 September 2011 | Amended accounts made up to 28 February 2007 (6 pages) |
16 September 2011 | Amended accounts made up to 28 February 2008 (6 pages) |
16 September 2011 | Amended accounts made up to 28 February 2008 (6 pages) |
5 July 2011 | Amended accounts made up to 28 February 2009 (7 pages) |
5 July 2011 | Amended accounts made up to 28 February 2009 (7 pages) |
22 June 2011 | Amended accounts made up to 28 February 2010 (8 pages) |
22 June 2011 | Amended accounts made up to 28 February 2010 (8 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Northgate Secretaries Limited on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Northgate Secretaries Limited on 1 October 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Northgate Secretaries Limited on 1 October 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
12 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
7 February 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
7 February 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
21 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
21 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
31 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
2 June 2007 | Director resigned (1 page) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
3 February 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
23 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
10 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Director's particulars changed (1 page) |
23 February 2005 | Incorporation (8 pages) |
23 February 2005 | Incorporation (8 pages) |