K Camlica
Istanbul
Turkey
Secretary Name | Muzbah Gursel Yavuz |
---|---|
Nationality | Turkish |
Status | Current |
Appointed | 01 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | Duhanci Haci Mehmet Sk No 35 Kucuk Camlica Hsisdar Istanbul 81190 Foreign |
Secretary Name | Sezai Saylam |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 2000) |
Role | Manager |
Correspondence Address | 35 Dene Crescent Ryton Tyne & Wear NE40 3RY |
Secretary Name | Sezai Saylam |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 10 March 2000(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 October 2000) |
Role | Manager |
Correspondence Address | 35 Dene Crescent Ryton Tyne & Wear NE40 3RY |
Secretary Name | Turgut Tan |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 28 September 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Haci Mehnet Sok No 35 Kucuk Camlica Istanbul Foreign |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Deloitte & Touche Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £35,967 |
Cash | £99,663 |
Current Liabilities | £151,330 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
19 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
20 January 2005 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
25 July 2003 | Liquidators statement of receipts and payments (5 pages) |
28 January 2003 | Liquidators statement of receipts and payments (5 pages) |
29 January 2002 | Resolutions
|
29 January 2002 | Statement of affairs (6 pages) |
29 January 2002 | Registered office changed on 29/01/02 from: unit 82 42 garden walk metrocentre gateshead tyne & wear NE11 9XY (1 page) |
29 January 2002 | Appointment of a voluntary liquidator (1 page) |
25 January 2002 | New secretary appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
29 March 2001 | Return made up to 23/03/01; full list of members
|
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 4 jedmoor hebburn tyne & wear NE31 1ET (1 page) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | New secretary appointed (2 pages) |
4 April 2000 | Full accounts made up to 31 January 2000 (11 pages) |
15 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Return made up to 02/03/00; full list of members
|
22 February 2000 | Accounting reference date shortened from 31/03/00 to 31/01/00 (1 page) |
27 April 1999 | Ad 22/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
20 April 1999 | Company name changed buildappeal LIMITED\certificate issued on 15/04/99 (2 pages) |