Mill Hill
London
NW7 4JR
Secretary Name | Mr Hasan Hakan Ozturk |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 29 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 The Reddings Hill House London NW7 4JR |
Director Name | Mr Hasan Hakan Ozturk |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 13 January 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 The Reddings Hill House London NW7 4JR |
Director Name | Mr Hasan Hakan Ozturk |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 The Reddings Hill House London NW7 4JR |
Secretary Name | Dominique Christine Ozturk |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 The Reddings Mill Hill London NW7 4JR |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Begbies Traynor (South) Llp The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
15k at 1 | Dominique Christine Ozturk 50.00% Ordinary |
---|---|
15k at 1 | Hasan Hakan Ozturk 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,264 |
Cash | £12,742 |
Current Liabilities | £256,954 |
Latest Accounts | 30 September 2007 (15 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2010 | Final Gazette dissolved following liquidation (1 page) |
22 January 2010 | Liquidators statement of receipts and payments to 15 January 2010 (5 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 2010 | Liquidators' statement of receipts and payments to 15 January 2010 (5 pages) |
22 January 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 November 2009 | Court order insolvency:removal of liquidator (16 pages) |
13 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 November 2009 | Court order insolvency:removal of liquidator (16 pages) |
13 November 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2009 | Appointment of a voluntary liquidator (1 page) |
28 January 2009 | Statement of affairs with form 4.19 (7 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Appointment of a voluntary liquidator (1 page) |
28 January 2009 | Statement of affairs with form 4.19 (7 pages) |
28 January 2009 | Resolutions
|
15 January 2009 | Director appointed hasan hakan ozturk (1 page) |
15 January 2009 | Director appointed hasan hakan ozturk (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from ferguson maidment & co lincolns inn fields london WC2A 3LZ (1 page) |
21 December 2008 | Registered office changed on 21/12/2008 from ferguson maidment & co lincolns inn fields london WC2A 3LZ (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
26 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
10 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
10 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
3 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
7 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
7 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members (6 pages) |
14 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
27 August 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
27 August 2004 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
25 August 2004 | Ad 29/06/04--------- £ si [email protected]=29000 £ ic 1000/30000 (2 pages) |
25 August 2004 | Ad 29/06/04--------- £ si [email protected]=29000 £ ic 1000/30000 (2 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 September 2001 | Return made up to 27/06/01; full list of members (6 pages) |
17 September 2001 | Return made up to 27/06/01; full list of members (6 pages) |
24 October 2000 | Return made up to 27/06/00; full list of members (6 pages) |
24 October 2000 | Return made up to 27/06/00; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: meares house 194/196 finchley road london NW3 6BP (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: meares house 194/196 finchley road london NW3 6BP (1 page) |
23 July 1999 | Return made up to 27/06/99; no change of members (5 pages) |
23 July 1999 | Return made up to 27/06/99; no change of members (5 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New secretary appointed (2 pages) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New secretary appointed (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
30 June 1998 | Return made up to 27/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 27/06/98; full list of members (6 pages) |
26 January 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
26 January 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: international house 31 church road, hendon london NW4 4EB (1 page) |
27 June 1997 | Incorporation (15 pages) |
27 June 1997 | Incorporation (15 pages) |