Company NameStandard Profil Plc
Company StatusDissolved
Company Number11368829
CategoryPublic Limited Company
Incorporation Date17 May 2018(5 years, 11 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameEaglemoor Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cem Kabak
Date of BirthJuly 1977 (Born 46 years ago)
NationalityTurkish
StatusClosed
Appointed23 May 2018(6 days after company formation)
Appointment Duration1 year, 9 months (closed 25 February 2020)
RoleGroup Vice President Of Finance And It
Country of ResidenceTurkey
Correspondence AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameMr Selmi Haleva-Kapeluto
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySpanish
StatusClosed
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
Secretary NamePrism Cosec Limited (Corporation)
StatusClosed
Appointed23 May 2018(6 days after company formation)
Appointment Duration1 year, 9 months (closed 25 February 2020)
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Turhan Semizer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityTurkish
StatusResigned
Appointed23 May 2018(6 days after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2019)
RoleChief Executive Officer
Country of ResidenceTurkey
Correspondence AddressC1&C2 Tekfen Ofispark C1&C2 Blok
Merkez Mah, Baglar Cad.No.14/3, Kagithane
Istanbul 34406
Turkey
Director NameAjda Ayvat
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 June 2018)
RoleVp Hr & Corporate Communication
Country of ResidenceTurkey
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameTobias Breichler
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 June 2018)
RoleVice President Sales And Marketing
Country of ResidenceGermany
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Volkan Deveci
Date of BirthMay 1979 (Born 45 years ago)
NationalityTurkish
StatusResigned
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 June 2018)
RoleVice President - Quality
Country of ResidenceTurkey
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameWerner Gehring
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 June 2018)
RoleVp Operations West
Country of ResidenceSpain
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Sezai Akdemir
Date of BirthJune 1968 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 June 2018)
RoleVice President Of Procurement
Country of ResidenceTurkey
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameDidier Guy Pierre Moullin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 June 2018)
RoleVice President Operation East
Country of ResidenceFrance
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Director NameMr Isak Antika
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityTurkish
StatusResigned
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameMr Murat Cavusoglu
Date of BirthMarch 1968 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameMs Denise Rosemary Collis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameMr Michael Howard Ridley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameChristopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameMr Philippe Leslie Van De Walle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2018(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2019)
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed17 May 2018(same day as company formation)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered AddressElder House St Georges Business Park
Brooklands Road
Weybridge
Surrey
KT13 0TS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
27 November 2019Application to strike the company off the register (3 pages)
12 November 2019Termination of appointment of Michael Howard Ridley as a director on 12 November 2019 (1 page)
12 November 2019Termination of appointment of Murat Cavusoglu as a director on 12 November 2019 (1 page)
12 November 2019Termination of appointment of Turhan Semizer as a director on 12 November 2019 (1 page)
12 November 2019Termination of appointment of Denise Rosemary Collis as a director on 12 November 2019 (1 page)
12 November 2019Termination of appointment of Isak Antika as a director on 12 November 2019 (1 page)
12 November 2019Termination of appointment of Philippe Leslie Van De Walle as a director on 12 November 2019 (1 page)
12 November 2019Termination of appointment of Christopher Surch as a director on 12 November 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (18 pages)
29 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
10 September 2018Secretary's details changed for Prism Cosec Limited on 20 August 2018 (1 page)
30 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS on 30 August 2018 (2 pages)
26 June 2018Appointment of Christopher Surch as a director on 5 June 2018 (2 pages)
21 June 2018Appointment of Mr Michael Howard Ridley as a director on 5 June 2018 (2 pages)
21 June 2018Termination of appointment of Sezai Akdemir as a director on 21 June 2018 (1 page)
21 June 2018Termination of appointment of Ajda Ayvat as a director on 21 June 2018 (1 page)
21 June 2018Termination of appointment of Werner Gehring as a director on 21 June 2018 (1 page)
21 June 2018Termination of appointment of Didier Guy Pierre Moullin as a director on 21 June 2018 (1 page)
21 June 2018Termination of appointment of Tobias Breichler as a director on 21 June 2018 (1 page)
21 June 2018Appointment of Miss Denise Rosemary Collis as a director on 5 June 2018 (2 pages)
21 June 2018Appointment of Mr Isak Antika as a director on 5 June 2018 (2 pages)
21 June 2018Termination of appointment of Volkan Deveci as a director on 21 June 2018 (1 page)
21 June 2018Appointment of Mr Murat Cavusoglu as a director on 5 June 2018 (2 pages)
21 June 2018Appointment of Mr Selmi Haleva-Kapeluto as a director on 5 June 2018 (2 pages)
18 June 2018Appointment of Didier Guy Pierre Moullin as a director on 5 June 2018 (2 pages)
15 June 2018Appointment of Mr Volkan Deveci as a director on 5 June 2018 (2 pages)
15 June 2018Appointment of Ajda Ayvat as a director on 5 June 2018 (2 pages)
15 June 2018Appointment of Mr Sezai Akdemir as a director on 5 June 2018 (2 pages)
15 June 2018Appointment of Werner Gehring as a director on 5 June 2018 (2 pages)
14 June 2018Appointment of Tobias Breichler as a director on 5 June 2018 (2 pages)
14 June 2018Appointment of Mr Philippe Leslie Van De Walle as a director on 5 June 2018 (2 pages)
11 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 June 2018Cessation of Clifford Chance Nominees Limited as a person with significant control on 23 May 2018 (3 pages)
8 June 2018Notification of a person with significant control statement (3 pages)
1 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(75 pages)
24 May 2018Trading certificate for a public company (3 pages)
24 May 2018Appointment of Mr Cem Kabak as a director on 23 May 2018 (2 pages)
24 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-23
(2 pages)
24 May 2018Statement of capital following an allotment of shares on 24 May 2018
  • EUR 57,100
(4 pages)
24 May 2018Change of name notice (2 pages)
24 May 2018Commence business and borrow (1 page)
23 May 2018Termination of appointment of David John Pudge as a director on 23 May 2018 (1 page)
23 May 2018Appointment of Mr Turhan Semizer as a director on 23 May 2018 (2 pages)
23 May 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
23 May 2018Termination of appointment of Adrian Joseph Morris Levy as a director on 23 May 2018 (1 page)
23 May 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 May 2018 (1 page)
23 May 2018Appointment of Prism Cosec Limited as a secretary on 23 May 2018 (2 pages)
23 May 2018Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 23 May 2018 (1 page)
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • EUR 1
(85 pages)