Ipswich
Suffolk
IP1 3JR
Director Name | Mehmet Canli |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 05 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 February 2016) |
Role | Businessman |
Correspondence Address | 45 Emlen Street Ipswich Suffolk IP1 2HR |
Director Name | Mehmet Canli |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2002) |
Role | Co Director |
Correspondence Address | 45 Emlen Street Ipswich Suffolk IP1 2HR |
Secretary Name | Isa Sanverdi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 22 Unicorn Building Canary Wharf 2 Jardine Road London E1W 3WF |
Director Name | Betul Iyiuk |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 15 September 2002(5 months after company formation) |
Appointment Duration | 10 months (resigned 15 July 2003) |
Role | Publisher |
Correspondence Address | 25 Saint Phillip House Lloyd Baker Street London WC1X 9BD |
Secretary Name | Betul Iyiuk |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 15 September 2002(5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 June 2003) |
Role | Publisher |
Correspondence Address | 25 Saint Phillip House Lloyd Baker Street London WC1X 9BD |
Secretary Name | Ayse Kose |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 21 March 2003(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 June 2003) |
Role | Machinist |
Correspondence Address | 21a Henniker Road Ipswich Suffolk IP1 5HF |
Director Name | Iryna Gavryliv |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 December 2003) |
Role | Designer Ladies Cloth Quality |
Correspondence Address | 181 Wrens Park Warwick Grove London E5 9LR |
Secretary Name | Iryna Gavryliv |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 1 month (resigned 05 July 2003) |
Role | Designer Ladies Cloth Quality |
Correspondence Address | 181 Wrens Park Warwick Grove London E5 9LR |
Director Name | Mehmet Sasonlu |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 July 2005) |
Role | Businessman |
Correspondence Address | 9 Fonnereau Road Ipswich Suffolk IP1 3JR |
Secretary Name | David Heston Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2005) |
Role | Secretary |
Correspondence Address | 14 Heath Walk Blaxhall Suffolk IP12 2EA |
Director Name | Konstantinos Vasiliou |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 April 2005(2 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 12 May 2005) |
Role | Company Director |
Correspondence Address | 91 Boundary Road London E17 8NQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,386,501 |
Gross Profit | £278,069 |
Net Worth | £60,151 |
Cash | £6,905 |
Current Liabilities | £235,768 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
4 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 February 2008 | Liquidators statement of receipts and payments (5 pages) |
11 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 December 2005 | Appointment of a voluntary liquidator (1 page) |
6 December 2005 | Resolutions
|
6 December 2005 | Statement of affairs (6 pages) |
16 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: unit 12 boss hall business park boss hall road ipswich IP1 5BN (1 page) |
4 July 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Return made up to 15/04/05; full list of members
|
16 February 2005 | Particulars of mortgage/charge (9 pages) |
23 August 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
13 August 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | New secretary appointed (1 page) |
21 January 2004 | Director resigned (1 page) |
24 September 2003 | Return made up to 15/04/03; full list of members
|
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
15 August 2003 | New secretary appointed;new director appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed;new director appointed (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 95 woodberry grove london N4 2SB (1 page) |
4 October 2002 | New secretary appointed;new director appointed (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
15 April 2002 | Incorporation (12 pages) |