Edmonton
London
N9 9GA
Secretary Name | Yalcin Arslan |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 16 September 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 5 Adlington Close Edmonton London N18 1XJ |
Director Name | Fatma Aydin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(1 week, 1 day after company formation) |
Appointment Duration | 4 months (resigned 16 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Nightingale Road London N9 8QJ |
Secretary Name | Mr Ahmet Sayar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(1 week, 1 day after company formation) |
Appointment Duration | 4 months (resigned 16 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hayton Close Off Forest Road London E8 3TG |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 41 Perth Road Ilford Gants Hill IG2 6BX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,089 |
Cash | £1,578 |
Current Liabilities | £682 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2008 | Application for striking-off (1 page) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 181 green lanes london N13 4UR (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |