14b Grove Road, Bow
London
E3 5AX
Secretary Name | David Owen Horton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | Parliside House 17 East Parade Harrogate North Yorkshire HG1 5LF |
Director Name | Nurten Cetin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2001) |
Role | Proposed Director |
Correspondence Address | 21 Buxton Court Windsor Terrace, Islington London N1 7TN |
Secretary Name | Nurten Cetin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2001) |
Role | Proposed Director |
Correspondence Address | 21 Buxton Court Windsor Terrace, Islington London N1 7TN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Parkside House 17 East Parade Harrogate North Yorkshire HG1 5LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 March 2004 | Application for striking-off (1 page) |
9 February 2004 | Return made up to 12/07/03; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 21 buxton court, windsor terrace islington london N1 7TN (1 page) |
26 September 2000 | Memorandum and Articles of Association (14 pages) |
26 September 2000 | Resolutions
|
6 September 2000 | Director resigned (1 page) |
6 September 2000 | New secretary appointed;new director appointed (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 September 2000 | New director appointed (1 page) |
4 September 2000 | Company name changed tackwit LIMITED\certificate issued on 04/09/00 (2 pages) |
12 July 2000 | Incorporation (15 pages) |