Thornton Heath
Surrey
CR7 7ND
Director Name | Hasan Bakan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2005(same day as company formation) |
Role | Caterer |
Correspondence Address | 1058 A London Road Thornton Heath Surrey CR7 7ND |
Secretary Name | Bulent Bakan |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1058 A London Road Thornton Heath Surrey CR7 7ND |
Director Name | Ismail Koca |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 23 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | 1058a London Road Thornton Heath Surrey CR7 7ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | D S House, 306 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £339 |
Cash | £36,352 |
Current Liabilities | £36,623 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 November 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 October 2007 | Return made up to 29/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | New director appointed (2 pages) |
27 October 2005 | Ad 23/09/05--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
1 June 2005 | Ad 24/04/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |