Company NameArbeia Imports Limited
Company StatusDissolved
Company Number05083791
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years ago)
Dissolution Date20 December 2005 (18 years, 3 months ago)

Directors

Director NameHasan Husnu Ayvaci
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityTurkish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleQuarrier
Correspondence AddressUnalan Mah Libadiye Cad Bogazici
Sites 2
Uskudar Istanbul Blok Dh
Turkey
Director NameHuseyin Sedat Gulcaglayan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityTurkish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleShipping Manager
Correspondence AddressFahrettin Kerim Gokay Cad
Denizciler Is Merkezi A Blok Kats
Altunizade31890 Istanbul
Foreign
Director NameTansu Onal
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleManager
Correspondence Address9 Sea Winnings Way
South Shields
Tyne & Wear
NE33 3NE
Secretary NameTansu Onal
NationalityBritish
StatusClosed
Appointed25 March 2004(same day as company formation)
RoleManager
Correspondence Address9 Sea Winnings Way
South Shields
Tyne & Wear
NE33 3NE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address299a Whitley Road
Whitley Bay
Tyne & Wear
NE26 2SN
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
18 May 2004Ad 25/03/04--------- £ si 599@1=599 £ ic 1/600 (2 pages)
29 April 2004Secretary resigned (1 page)
29 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Registered office changed on 21/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
25 March 2004Incorporation (16 pages)