Scarborough
North Yorkshire
YO11 1SH
Secretary Name | Ferit Olmez |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 15 August 2008(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 65 Victoria Road Scarborough North Yorkshire YO11 1SH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Steven Robert Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorny Beck Cottage Burniston Scarborough North Yorkshire YO13 0HD |
Secretary Name | Mr Muhlis Olmez |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 30 April 2005(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Victoria Road Scarborough North Yorkshire YO11 1SH |
Secretary Name | Sabri Mertol Evigen |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 09 March 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 3 Alma Square Scarborough North Yorkshire YO11 1JR |
Registered Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
1 at £1 | Muhlis Olmez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,465 |
Cash | £2,452 |
Current Liabilities | £35,256 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2014 | Voluntary strike-off action has been suspended (1 page) |
13 June 2014 | Voluntary strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2013 | Voluntary strike-off action has been suspended (1 page) |
5 October 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Voluntary strike-off action has been suspended (1 page) |
19 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
16 October 2012 | Voluntary strike-off action has been suspended (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2012 | Application to strike the company off the register (4 pages) |
31 August 2012 | Application to strike the company off the register (4 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders Statement of capital on 2011-09-13
|
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Muhlis Olmez on 31 March 2010 (2 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Muhlis Olmez on 31 March 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
9 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
21 August 2008 | Appointment terminated secretary sabri evigen (1 page) |
21 August 2008 | Secretary appointed ferit olmez (2 pages) |
21 August 2008 | Secretary appointed ferit olmez (2 pages) |
21 August 2008 | Appointment terminated secretary sabri evigen (1 page) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
11 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
19 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | Secretary resigned (1 page) |
19 October 2005 | New secretary appointed (1 page) |
19 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 October 2004 | Return made up to 10/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 10/09/04; full list of members (6 pages) |
20 September 2003 | New director appointed (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 September 2003 | New director appointed (1 page) |
20 September 2003 | New secretary appointed (1 page) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | New secretary appointed (1 page) |
10 September 2003 | Incorporation (18 pages) |
10 September 2003 | Incorporation (18 pages) |