Karoglanoglu
Girne
Turkey
Director Name | Mr Graham Edward Pewter |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Garth Cawley Road Nayland Colchester CO6 4NE |
Secretary Name | Ms Linda Barrett |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Garth Cawley Road Nayland Colchester Essex CO6 4NE |
Director Name | Mr Kevin Deasy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2010(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 2010) |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 11 Poppyfields Drive Broomfield Midleton Cork Ireland |
Director Name | Mr David Albert Victor Carter |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT |
Director Name | Miss Katy Charlotte Dimmock |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2010(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2012) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6 The Granary Lodge Park, Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Mrs Stacey Louise Bone |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 June 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE |
Director Name | Mr Heman Mohan Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(3 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bettons Park Stratford London E15 3JN |
Director Name | Mr Marcus Hutchinson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Bury House 31 Bury Street London EC3A 5AR |
Registered Address | 14 Crownfields Crown Street Dedham Essex CO7 6AT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Dedham |
100 at £1 | David Albert Carter 33.33% Ordinary |
---|---|
100 at £1 | Gary Lee 33.33% Ordinary |
100 at £1 | Graham Pewter 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,539 |
Cash | £84,318 |
Current Liabilities | £314,682 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2014 | Application to strike the company off the register (3 pages) |
26 November 2014 | Application to strike the company off the register (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Termination of appointment of David Albert Victor Carter as a director on 3 January 2014 (1 page) |
5 June 2014 | Termination of appointment of David Albert Victor Carter as a director on 3 January 2014 (1 page) |
5 June 2014 | Termination of appointment of David Albert Victor Carter as a director on 3 January 2014 (1 page) |
25 April 2014 | Registered office address changed from 6th Floor Bury House 31 Bury Street London EC3A 5AR England on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 6th Floor Bury House 31 Bury Street London EC3A 5AR England on 25 April 2014 (1 page) |
4 February 2014 | Termination of appointment of Marcus Hutchinson as a director on 1 November 2013 (1 page) |
4 February 2014 | Termination of appointment of Marcus Hutchinson as a director on 1 November 2013 (1 page) |
4 February 2014 | Termination of appointment of Marcus Hutchinson as a director on 1 November 2013 (1 page) |
28 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
6 August 2013 | Registered office address changed from C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from C/O Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE on 6 August 2013 (1 page) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Appointment of Mr Hussein Battur Djandash as a director on 1 January 2013 (2 pages) |
22 January 2013 | Appointment of Mr Hussein Battur Djandash as a director on 1 January 2013 (2 pages) |
22 January 2013 | Appointment of Mr Hussein Battur Djandash as a director on 1 January 2013 (2 pages) |
17 October 2012 | Termination of appointment of Heman Mohan Patel as a director on 1 October 2012 (1 page) |
17 October 2012 | Termination of appointment of Katy Charlotte Dimmock as a director on 1 October 2012 (1 page) |
17 October 2012 | Appointment of Mr Marcus Hutchinson as a director on 1 October 2012 (2 pages) |
17 October 2012 | Termination of appointment of Katy Charlotte Dimmock as a director on 1 October 2012 (1 page) |
17 October 2012 | Termination of appointment of Katy Charlotte Dimmock as a director on 1 October 2012 (1 page) |
17 October 2012 | Termination of appointment of Heman Mohan Patel as a director on 1 October 2012 (1 page) |
17 October 2012 | Termination of appointment of Heman Mohan Patel as a director on 1 October 2012 (1 page) |
17 October 2012 | Appointment of Mr Marcus Hutchinson as a director on 1 October 2012 (2 pages) |
17 October 2012 | Appointment of Mr Marcus Hutchinson as a director on 1 October 2012 (2 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Appointment of Mr Heman Patel as a director on 1 December 2011 (2 pages) |
6 December 2011 | Appointment of Mr Heman Patel as a director on 1 December 2011 (2 pages) |
6 December 2011 | Appointment of Mr Heman Patel as a director on 1 December 2011 (2 pages) |
7 October 2011 | Termination of appointment of Graham Edward Pewter as a director on 30 April 2011 (1 page) |
7 October 2011 | Termination of appointment of Graham Edward Pewter as a director on 30 April 2011 (1 page) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 22 April 2010
|
11 July 2011 | Statement of capital following an allotment of shares on 22 April 2010
|
23 June 2011 | Termination of appointment of Stacey Bone as a director (1 page) |
23 June 2011 | Termination of appointment of Stacey Bone as a director (1 page) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Appointment of Ms Stacey Louise Bone as a director (2 pages) |
10 January 2011 | Appointment of Ms Stacey Louise Bone as a director (2 pages) |
15 December 2010 | Termination of appointment of Kevin Deasy as a director (1 page) |
15 December 2010 | Appointment of Miss Katy Charlotte Dimmock as a director (2 pages) |
15 December 2010 | Appointment of Miss Katy Charlotte Dimmock as a director (2 pages) |
15 December 2010 | Termination of appointment of Kevin Deasy as a director (1 page) |
29 November 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
29 November 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
21 October 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
21 October 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Appointment of Mr David Albert Victor Carter as a director (2 pages) |
11 February 2010 | Termination of appointment of Linda Barrett as a secretary (1 page) |
11 February 2010 | Appointment of Mr David Albert Victor Carter as a director (2 pages) |
11 February 2010 | Termination of appointment of Linda Barrett as a secretary (1 page) |
19 January 2010 | Accounts made up to 31 March 2009 (2 pages) |
19 January 2010 | Accounts made up to 31 March 2009 (2 pages) |
7 January 2010 | Appointment of Mr Kevin Deasy as a director (2 pages) |
7 January 2010 | Appointment of Mr Kevin Deasy as a director (2 pages) |
27 November 2009 | Registered office address changed from 16a Falcon Street Ipswich IP1 1SL on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from 16a Falcon Street Ipswich IP1 1SL on 27 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Graham Edward Pewter on 11 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Ms Linda Barrett on 11 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Ms Linda Barrett on 11 November 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Graham Edward Pewter on 11 November 2009 (2 pages) |
22 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 04/03/09; full list of members (3 pages) |
18 May 2009 | Director's change of particulars / graham pewter / 28/02/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / linda barrett / 28/02/2009 (1 page) |
18 May 2009 | Director's change of particulars / graham pewter / 28/02/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / linda barrett / 28/02/2009 (1 page) |
4 March 2008 | Incorporation (17 pages) |
4 March 2008 | Incorporation (17 pages) |