London
N11 1LA
Director Name | Mr Yaman Iyikan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 November 2007) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 13 Spindle House Manor Road Sidcup Kent DA15 7HY |
Director Name | Leman Ozkan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 11 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 16 Field Close Chingford London E4 9DJ |
Director Name | Naim Pektas |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 November 2007) |
Role | Co Director |
Correspondence Address | 49 Barlow Drive Shooters Hill London SE18 4NE |
Secretary Name | Leman Ozkan |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 11 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 November 2007) |
Role | Company Director |
Correspondence Address | 16 Field Close Chingford London E4 9DJ |
Secretary Name | Amber Ratip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 146 Chase Side Southgate London N14 5PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | Gayber Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 August 2006) |
Correspondence Address | 146 Chase Side Southgate London N14 5PP |
Registered Address | Davina House 137-149 Goswell Road London EC1V 7ET |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 146 chase side southgate london N14 5PP (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Ad 11/08/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
31 October 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Incorporation (31 pages) |