Tormak Sit V Blok No 3
Iketelli Istanbul
Foreign
Director Name | Cem Turkdonmez |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Millstream Close Hitchin Hertfordshire SG4 0DA |
Secretary Name | Ceyda Rurkdomez |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Millstream Close Hitchin Hertfordshire SG4 0DA |
Secretary Name | Nazmiye Obebo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | 105 Fellows Court Waymouth Terrace London E2 8LN |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Edward Cecil House 799 London Road West Thurrock RM20 3LH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£30,971 |
Cash | £179 |
Current Liabilities | £60,308 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Application for striking-off (1 page) |
10 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
10 April 2008 | Return made up to 12/11/07; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 July 2007 | Return made up to 12/11/06; full list of members (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: unit 4 second avenue bluebridge industrial estate halstead essex CO9 2SU (1 page) |
25 April 2007 | Amended accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: newby house 309 chase road southgate london N14 6JS (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Return made up to 12/11/05; full list of members (2 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: metin & co 84 aldermans hill london N13 4PP (1 page) |
30 November 2004 | Return made up to 12/11/04; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 December 2003 | Return made up to 12/11/03; full list of members
|
24 November 2003 | Registered office changed on 24/11/03 from: c/o siddiqi & co, 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
25 November 2002 | Resolutions
|
25 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Ad 12/11/02--------- £ si 85@1=85 £ ic 15/100 (2 pages) |
19 November 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Incorporation (12 pages) |