Baglarbasi Mahallesi Gulyolu Sokak
Istanbul
Turkey
Director Name | Mr Nigel Elliot Gibbon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Brookhey Hyde Cheshire SK14 2DY |
Director Name | Mr Alan Henderson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Clapgate Romiley Stockport Cheshire SK6 3DG |
Secretary Name | Nigel Elliot Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Moorland Road Woodsmoor Stockport Cheshire SK2 7AX |
Secretary Name | Northgate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 July 2012) |
Correspondence Address | Northgate Chambers 47 Newton Street Manchester Lancashire M1 1FT |
Website | www.gtworldwide.co.uk |
---|
Registered Address | Northgate Chambers 47 Newton Street Manchester Lancashire M1 1FT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Nigel Elliot Gibbon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,114 |
Net Worth | £36,087 |
Cash | £51 |
Current Liabilities | £4,206,332 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Compulsory strike-off action has been suspended (1 page) |
25 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
15 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Termination of appointment of Nigel Gibbon as a director (1 page) |
26 July 2012 | Termination of appointment of Nigel Gibbon as a director (1 page) |
26 July 2012 | Appointment of Ahmet Atlilar as a director (2 pages) |
26 July 2012 | Termination of appointment of Northgate Secretaries Limited as a secretary (1 page) |
26 July 2012 | Termination of appointment of Northgate Secretaries Limited as a secretary (1 page) |
26 July 2012 | Appointment of Ahmet Atlilar as a director (2 pages) |
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
16 May 2010 | Secretary's details changed for Northgate Secretaries Limited on 1 October 2009 (2 pages) |
16 May 2010 | Secretary's details changed for Northgate Secretaries Limited on 1 October 2009 (2 pages) |
16 May 2010 | Secretary's details changed for Northgate Secretaries Limited on 1 October 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 21/04/08; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: suite b, 29 harley street london W1G 9QR (1 page) |
26 July 2006 | Return made up to 21/04/06; full list of members (6 pages) |
26 July 2006 | Return made up to 21/04/06; full list of members (6 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
8 June 2005 | Return made up to 21/04/05; full list of members
|
8 June 2005 | Return made up to 21/04/05; full list of members
|
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
21 April 2004 | Incorporation (8 pages) |
21 April 2004 | Incorporation (8 pages) |