Karoglanoglu Girne
Mersin 10
Turkey
Director Name | Mr David Albert Victor Carter |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT |
Director Name | Mr Marcus Hutchinson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 years after company formation) |
Appointment Duration | 11 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Bury House 31 Bury Street London EC3A 5AR |
Registered Address | 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Dedham |
Ward | Rural North |
Built Up Area | Dedham |
1 at £1 | Deepan Banerjee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,662 |
Cash | £79,367 |
Current Liabilities | £183,184 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Termination of appointment of David Albert Victor Carter as a director on 12 January 2015 (1 page) |
22 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 October 2014 | Registered office address changed from 6th Floor Bury House 31 Bury Street London EC3A 5AR to 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 6th Floor Bury House 31 Bury Street London EC3A 5AR to 14 Crownfields Crown Street Dedham Colchester Essex CO7 6AT on 1 October 2014 (1 page) |
12 September 2014 | Termination of appointment of Marcus Hutchinson as a director on 31 August 2014 (1 page) |
12 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
23 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 October 2013 | Appointment of Mr Marcus Hutchinson as a director on 1 October 2013 (2 pages) |
21 October 2013 | Appointment of Mr Marcus Hutchinson as a director on 1 October 2013 (2 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Registered office address changed from Brookscity 6th Floor New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom on 23 July 2013 (2 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 20 September 2012
|
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Registered office address changed from Suite 6 the Granary Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 14 September 2011 (1 page) |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|