About

Registered Number: 06057099
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 39 Hendon Lane, Finchley, London, N3 1RY,

 

Property Turkey for Sale.com Ltd was registered on 18 January 2007 with its registered office in Finchley, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELMAS ESRA DUNDAR 18 January 2007 20 May 2008 1
NAIM PEKTAS 18 January 2007 17 March 2009 1
Secretary Name Appointed Resigned Total Appointments
DUNDAR, Elmas Esra 01 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 March 2020
DISS40 - Notice of striking-off action discontinued 15 February 2020
CS01 - N/A 13 February 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 29 October 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 08 February 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
CH01 - Change of particulars for director 13 June 2016
CH03 - Change of particulars for secretary 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AD01 - Change of registered office address 13 June 2016
AR01 - Annual Return 07 March 2016
DISS40 - Notice of striking-off action discontinued 02 February 2016
AA - Annual Accounts 30 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 10 June 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
AA - Annual Accounts 30 April 2014
DISS16(SOAS) - N/A 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 02 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 23 September 2010
CH03 - Change of particulars for secretary 06 May 2010
CH01 - Change of particulars for director 06 May 2010
TM01 - Termination of appointment of director 02 December 2009
TM02 - Termination of appointment of secretary 02 December 2009
AP03 - Appointment of secretary 01 December 2009
AA - Annual Accounts 26 November 2009
AR01 - Annual Return 27 October 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
CERTNM - Change of name certificate 31 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 13 November 2008
363a - Annual Return 09 October 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.