London
SW1H 0QS
Director Name | Mr Ahmet Nejat Arda |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 February 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mrs Melis Erda |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 February 2015) |
Role | Treasury |
Country of Residence | England |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Forouhar Foroutan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 February 2015) |
Role | MD |
Country of Residence | England |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Levent Maro |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 14 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 February 2015) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Hassan Alaghband |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Frognal London NW3 6YD |
Director Name | Derek George Dalby |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | Glebe Corner Croft Road Woldingham Surrey CR3 7EG |
Director Name | Muhammet Huseyin Hamedi |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 24 June 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2008) |
Role | Industrialist |
Correspondence Address | Anafartalar Sokak No 28 Yesilkoy Istanbul Foreign |
Director Name | Ercument Yener Inanc |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 24 June 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2008) |
Role | Co Director |
Correspondence Address | Ahi Celebi Cad. Tarabya Kosku Apt. 16/4 Tarabya Sariyer Istanbul Foreign |
Director Name | Agah Ugur |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 24 June 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | Kemer Country Ormanolu,, Ormaneri 014 Istanbul Turkey |
Secretary Name | Anthony George Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2008) |
Role | Company Director |
Correspondence Address | Moonspinners Whiteleaf Princes Risborough Buckinghamshire HP27 0LY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Alliance House 12 Caxton Street London SW1H 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25.5k at £1 | Borusan Makina Ve Guc Sistemleri Sanayi Ve Ticaret As 51.00% Ordinary A |
---|---|
24.5k at £1 | Borusan Makina Ve Guc Sistemleri Sanayi Ve Ticaret As 49.00% Ordinary B |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2014 | Application to strike the company off the register (3 pages) |
27 October 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
25 February 2014 | Full accounts made up to 31 March 2013 (19 pages) |
25 February 2014 | Full accounts made up to 31 March 2013 (19 pages) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
14 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 March 2011 | Director's details changed for Levent Maro on 1 October 2009 (2 pages) |
24 March 2011 | Director's details changed for Rengin Akbulak on 1 October 2009 (2 pages) |
24 March 2011 | Director's details changed for Forouhar Foroutan on 1 October 2009 (2 pages) |
24 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Director's details changed for Levent Maro on 1 October 2009 (2 pages) |
24 March 2011 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
24 March 2011 | Director's details changed for Rengin Akbulak on 1 October 2009 (2 pages) |
24 March 2011 | Director's details changed for Forouhar Foroutan on 1 October 2009 (2 pages) |
24 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Director's details changed for Rengin Akbulak on 1 October 2009 (2 pages) |
24 March 2011 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
24 March 2011 | Director's details changed for Forouhar Foroutan on 1 October 2009 (2 pages) |
24 March 2011 | Director's details changed for Levent Maro on 1 October 2009 (2 pages) |
24 March 2011 | Secretary's details changed for Grays Inn Secretaries Limited on 1 October 2009 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 March 2010 | Director's details changed for Melis Erda on 26 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Melis Erda on 26 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Levent Maro on 26 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Mr Ahmet Nejat Arda on 26 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Rengin Akbulak on 26 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Levent Maro on 26 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Rengin Akbulak on 26 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Mr Ahmet Nejat Arda on 26 February 2010 (3 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (17 pages) |
5 March 2010 | Director's details changed for Forouhar Foroutan on 26 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Forouhar Foroutan on 26 February 2010 (3 pages) |
5 March 2010 | Director's details changed for Rengin Akbulak on 26 February 2010 (3 pages) |
5 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (17 pages) |
5 March 2010 | Director's details changed for Rengin Akbulak on 26 February 2010 (3 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 May 2009 | Return made up to 29/04/09; full list of members (10 pages) |
9 May 2009 | Return made up to 29/04/09; full list of members (10 pages) |
3 November 2008 | Director's change of particulars / ahmet arda / 22/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / ahmet arda / 22/10/2008 (1 page) |
4 September 2008 | Secretary appointed grays inn secretaries LIMITED (1 page) |
4 September 2008 | Secretary appointed grays inn secretaries LIMITED (1 page) |
26 August 2008 | Appointment terminated director muhammet hamedi (1 page) |
26 August 2008 | Appointment terminated director ercument inanc (1 page) |
26 August 2008 | Appointment terminated director muhammet hamedi (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 5 stanhope gate london W1K 1AH (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 5 stanhope gate london W1K 1AH (1 page) |
26 August 2008 | Director appointed rengin akbulak (1 page) |
26 August 2008 | Director appointed melis erda (1 page) |
26 August 2008 | Appointment terminated director agah ugur (1 page) |
26 August 2008 | Appointment terminated secretary anthony strachan (1 page) |
26 August 2008 | Director appointed melis erda (1 page) |
26 August 2008 | Director appointed forouhar foroutan (1 page) |
26 August 2008 | Director appointed ahmet arda (2 pages) |
26 August 2008 | Director appointed levent maro (1 page) |
26 August 2008 | Appointment terminated director derek dalby (1 page) |
26 August 2008 | Director appointed ahmet arda (2 pages) |
26 August 2008 | Director appointed levent maro (1 page) |
26 August 2008 | Director appointed forouhar foroutan (1 page) |
26 August 2008 | Appointment terminated director ercument inanc (1 page) |
26 August 2008 | Director appointed rengin akbulak (1 page) |
26 August 2008 | Appointment terminated director hassan alaghband (1 page) |
26 August 2008 | Appointment terminated director agah ugur (1 page) |
26 August 2008 | Appointment terminated secretary anthony strachan (1 page) |
26 August 2008 | Appointment terminated director derek dalby (1 page) |
26 August 2008 | Appointment terminated director hassan alaghband (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 28/05/08; full list of members (5 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
11 May 2006 | Ad 10/03/06--------- £ si 25499@1=25499 £ ic 24501/50000 (1 page) |
11 May 2006 | Ad 10/03/06--------- £ si 24500@1=24500 £ ic 1/24501 (1 page) |
11 May 2006 | Ad 10/03/06--------- £ si 24500@1=24500 £ ic 1/24501 (1 page) |
11 May 2006 | Ad 10/03/06--------- £ si 25499@1=25499 £ ic 24501/50000 (1 page) |
9 May 2006 | Div 10/03/06 (1 page) |
9 May 2006 | Div 10/03/06 (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
1 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
1 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
28 May 2005 | Incorporation (9 pages) |
28 May 2005 | Incorporation (9 pages) |