Edinburgh
EH6 7BQ
Scotland
Secretary Name | Mrs Marie-Noelle Kurt-Elli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1993(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 49 Assembly Street Edinburgh EH6 7BQ Scotland |
Director Name | Mr Mustafa Demiray Kurt-Elli |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2009(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Assembly Street Edinburgh EH6 7BQ Scotland |
Director Name | Dr Aydin Kurt-Elli |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haining Ormiston Hall Ormiston East Lothian EH35 5NJ Scotland |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Application to strike the company off the register (3 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Marie-Noelle Kurt-Elli on 28 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Marie-Noelle Kurt-Elli on 28 September 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 February 2009 | Appointment Terminated Director aydin kurt-elli (1 page) |
12 February 2009 | Appointment terminated director aydin kurt-elli (1 page) |
12 February 2009 | Return made up to 29/09/08; full list of members (4 pages) |
12 February 2009 | Return made up to 29/09/08; full list of members (4 pages) |
9 February 2009 | Director appointed mr mustafa demiray kurt-elli (2 pages) |
9 February 2009 | Director appointed mr mustafa demiray kurt-elli (2 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 December 2007 | Return made up to 29/09/07; no change of members (7 pages) |
7 December 2007 | Return made up to 29/09/07; no change of members (7 pages) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
31 October 2006 | Return made up to 29/09/06; full list of members (8 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
25 October 2005 | Return made up to 29/09/05; full list of members (8 pages) |
30 June 2005 | Particulars of mortgage/charge (4 pages) |
30 June 2005 | Particulars of mortgage/charge (4 pages) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
20 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
10 December 2003 | Return made up to 29/09/03; full list of members (8 pages) |
10 December 2003 | Return made up to 29/09/03; full list of members (8 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
25 October 2002 | Return made up to 29/09/02; full list of members
|
25 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: 1 dalyell road clapham london SW9 9SD (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 1 dalyell road clapham london SW9 9SD (1 page) |
22 January 2002 | Return made up to 29/09/01; full list of members
|
22 January 2002 | Return made up to 29/09/01; full list of members (7 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
21 March 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
4 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
28 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 21 st andrews crescent cardiff CF2 3DB (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 21 st andrews crescent cardiff CF2 3DB (1 page) |
8 January 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 October 1998 | Return made up to 08/10/98; no change of members (4 pages) |
26 October 1998 | Return made up to 08/10/98; no change of members
|
27 February 1998 | Return made up to 08/10/97; full list of members (6 pages) |
27 February 1998 | Return made up to 08/10/97; full list of members (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 March 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1997 | Return made up to 08/10/96; no change of members (4 pages) |
15 January 1997 | Return made up to 08/10/96; no change of members (4 pages) |
2 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 February 1996 | Return made up to 08/10/95; no change of members (4 pages) |
5 February 1996 | Return made up to 08/10/95; no change of members (4 pages) |
25 July 1995 | Particulars of mortgage/charge (4 pages) |
25 July 1995 | Particulars of mortgage/charge (6 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 October 1993 | Incorporation (15 pages) |
8 October 1993 | Incorporation (15 pages) |