Bushhill Park
Enfield
Middlesex
EN1 2RB
Secretary Name | Nurcan Burmali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 133 Stoneleigh Avenue Enfield Middlesex EN1 4HH |
Director Name | Nurcan Burmali |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 133 Stoneleigh Avenue Enfield Middlesex EN1 4HH |
Director Name | Hulya Suleyman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 August 1998) |
Role | Dressmaker |
Correspondence Address | 182 Nags Head Road Ponders End Enfield Middlesex EN3 7AR |
Secretary Name | Leyla Yusuf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | 4 Tornay House Collier Street Islington London N1 9DQ |
Secretary Name | Salih Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 5 Halcon House 6 Private Road Enfield Middlesex EN1 2EJ |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Dcs Management Limited 12b Sun Street Waltham Abbey Essex EN9 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £22,547 |
Gross Profit | £10,708 |
Net Worth | -£114,652 |
Cash | £540 |
Current Liabilities | £115,192 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2005 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
15 June 2005 | Application for striking-off (1 page) |
9 June 2004 | Return made up to 26/08/03; full list of members
|
3 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 31 August 2000 (8 pages) |
8 October 2001 | Return made up to 26/08/01; full list of members (6 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 3A garner road london E17 4HE (2 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Return made up to 26/08/00; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 136 amberley road enfield middlesex EN1 2RB (1 page) |
24 May 2000 | Company name changed look-o-look LIMITED\certificate issued on 25/05/00 (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: 242 high road london N22 8JX (1 page) |
21 April 2000 | New director appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 245 caledonian road london N1 1ED (1 page) |
23 November 1999 | Return made up to 26/08/99; full list of members (6 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
11 November 1998 | Return made up to 26/08/98; full list of members (6 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Secretary resigned (1 page) |
17 October 1997 | New secretary appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 245 caledonian road london N1 1ED (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 August 1997 | Incorporation (14 pages) |