Eyup
Istanbul
34077
Director Name | Mr Ferhat Zamanpur |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 17 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 48 Chepstow Villas London W11 2QY |
Secretary Name | Mr Ferhat Zamanpur |
---|---|
Status | Closed |
Appointed | 29 December 2017(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | Flat 6 48 Chepstow Villas London W11 2QY |
Director Name | Miss Yasemin Zamanpur |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 03 April 2018(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 48 Chepstow Villas London W11 2QY |
Director Name | Miss Dulber Akyol |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2018(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Stapleford Willan Road Tottenham London N17 6NA |
Director Name | Ms Gonca Turgay |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Deputy General Manager |
Country of Residence | Turkey |
Correspondence Address | 19 Mayis Mah Mercan Sk. 6/9 Kadikoy Istanbul Turkey |
Director Name | Mr Yusuf Ozdalga |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Board Member |
Country of Residence | Turkey |
Correspondence Address | Nisbetiye Mah. Peker Sk. 32/11 Beskitas Istanbul 34340 |
Secretary Name | Ms Nese Tuncer |
---|---|
Status | Resigned |
Appointed | 16 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Atasehir Ataturk Mah. Sedef Cad. Mercan/Atash C-1/ Atasehir Istanbul Turkey |
Director Name | Mrs Zehra Kandemir |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 13 February 2015(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Akat Mah. Veserti Sk. C Blk No:4/D.4 Besiktas Turkey |
Website | www.silkandcashmere.com |
---|
Registered Address | 239-241 Kennington Lane London SE11 5QU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30k at £10 | Fabeks Dis Ticaret Anonim Sirketi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,571 |
Cash | £33,586 |
Current Liabilities | £497,314 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
7 May 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
---|---|
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
11 June 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
30 May 2018 | Appointment of Miss Dulber Akyol as a director on 22 May 2018 (2 pages) |
8 May 2018 | Termination of appointment of Zehra Kandemir as a director on 8 May 2018 (1 page) |
25 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
16 April 2018 | Appointment of Miss Yasemin Zamanpur as a director on 3 April 2018 (2 pages) |
2 January 2018 | Termination of appointment of Nese Tuncer as a secretary on 28 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Ferhat Zamanpur as a secretary on 29 December 2017 (2 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
15 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 237 Kennington Lane London London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page) |
29 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Unaudited abridged accounts made up to 31 December 2015 (10 pages) |
1 July 2016 | Termination of appointment of Yusuf Ozdalga as a director on 13 June 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Ferhat Zamanpur on 17 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Yusuf Ozdalga as a director on 13 June 2016 (1 page) |
1 July 2016 | Director's details changed for Mr Ferhat Zamanpur on 17 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 February 2015 | Termination of appointment of Gonca Turgay as a director on 13 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Zehra Kandemir as a director on 13 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Zehra Kandemir as a director on 13 February 2015 (2 pages) |
19 February 2015 | Termination of appointment of Gonca Turgay as a director on 13 February 2015 (1 page) |
19 February 2015 | Appointment of Mr Ferhat Zamanpur as a director on 17 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Ferhat Zamanpur as a director on 17 February 2015 (2 pages) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 December 2013 | Statement of capital following an allotment of shares on 23 December 2013
|
24 December 2013 | Statement of capital following an allotment of shares on 23 December 2013
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
30 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
16 April 2012 | Incorporation
|
16 April 2012 | Incorporation
|
16 April 2012 | Incorporation
|