Cheriton House, Pembury Road
London
E5 8LW
Secretary Name | Ali Bulbul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11 Farnham Court, Holmleigh Road Estate London N16 5QF |
Director Name | Mr Musa Ergezmis |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 June 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Burleigh Road Enfield EN1 1NU |
Secretary Name | Erhan Mehmet |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 March 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 35a Braemar Avenue London N22 7BY |
Director Name | Ehran Mehmet |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2007) |
Role | Cheff |
Correspondence Address | 35 Braemar Avenue Wood Green N22 7BY |
Secretary Name | Ersan Ozbengu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2007) |
Role | Mechanic |
Correspondence Address | 28b St Johns Grove Holloway N19 5RW |
Registered Address | 71 Newington Green Road London N1 4QU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £917 |
Cash | £1,946 |
Current Liabilities | £1,768 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
26 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
1 August 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
30 June 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: flat 11, farnham court holmleigh road estate london N16 5QF (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |