Sheffield
South Yorkshire
S7 2BG
Secretary Name | Huseyin Akyol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 08 June 2010) |
Role | Company Director |
Correspondence Address | 751 Abbey Dale Road Sheffield South Yorkshire S7 2BG |
Director Name | Fatma Aydin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 June 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Nightingale Road London N9 8QJ |
Secretary Name | Mr Ahmet Sayar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hayton Close Off Forest Road London E8 3TG |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 751 Abbeydale Road Sheffield S7 2BG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
29 June 2006 | Return made up to 11/05/06; full list of members (6 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
19 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
11 May 2005 | Incorporation (13 pages) |
11 May 2005 | Incorporation (13 pages) |