Ruislip
Middlesex
HA4 8EX
Secretary Name | Mr Dursun Gucluer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 July 2010) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 34 South Drive Ruislip Middlesex HA4 8EX |
Secretary Name | Orhan Ogretici |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 03 March 2006(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2007) |
Role | Co Secretary |
Correspondence Address | 2 Southview Bromley Kent BR1 3DP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 147 Cranbrook Road Ilford Essex IG1 4PU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £63,443 |
Gross Profit | £46,181 |
Net Worth | £649 |
Current Liabilities | £2,508 |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Return made up to 02/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 02/03/09; full list of members (5 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
16 December 2008 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
3 April 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
3 April 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
10 March 2008 | Return made up to 02/03/08; no change of members (6 pages) |
10 March 2008 | Return made up to 02/03/08; no change of members (6 pages) |
18 July 2007 | Return made up to 02/03/07; full list of members (6 pages) |
18 July 2007 | Return made up to 02/03/07; full list of members (6 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
5 April 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
2 March 2006 | Incorporation (9 pages) |
2 March 2006 | Incorporation (9 pages) |