York
North Yorkshire
YO24 4EN
Director Name | Fatih Atilla |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Director And Secretary Of Ca |
Correspondence Address | 15 Murray Street York North Yorkshire YO24 4JE |
Secretary Name | Fatih Atilla |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Director And Secretary Of Ca |
Correspondence Address | 15 Murray Street York North Yorkshire YO24 4JE |
Secretary Name | Rojbin Sokemen |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 01 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 January 2006) |
Role | Restaurant Catering |
Correspondence Address | 5 Swale Avenue Drinehouses York North Yorkshire YO24 2PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Acomb Road York YO24 4EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Holgate |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2006 | Return made up to 05/01/06; full list of members (2 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: 10A tower street york north yorkshire YO1 9SA (1 page) |
26 June 2006 | Location of debenture register (1 page) |
26 June 2006 | Location of register of members (1 page) |
28 February 2006 | Location of debenture register (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 2ND floor cussins house 22-28 wood street doncaster south yorkshire DN1 3LW (1 page) |
28 February 2006 | Location of register of members (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
28 July 2005 | Secretary resigned;director resigned (1 page) |
23 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
15 February 2005 | Ad 05/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 February 2005 | New director appointed (2 pages) |
21 January 2005 | Memorandum and Articles of Association (12 pages) |
14 January 2005 | Company name changed temirtag LIMITED\certificate issued on 14/01/05 (2 pages) |