Having been setup in 2007, Property Turkey for Sale.com Ltd have registered office in Finchley in London, it has a status of "Active". The organisation has 3 directors listed as Dundar, Elmas Esra, Elmas Esra Dundar, Naim Pektas. We don't currently know the number of employees at the company.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Kamuran Deggin/
1972-08 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
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 |