About

Registered Number: 05983636
Date of Incorporation: 31/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 4 months ago)
Registered Address: 174a Hertford Road, London, Uk, EN3 5AZ

 

Sahinogullari Ltd was founded on 31 October 2006 and are based in Uk. The current directors of Sahinogullari Ltd are listed as Sahinoglu, Abbas, Sahinoglu, Fedai, Sahinoglu, Temur at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAHINOGLU, Abbas 31 October 2006 31 March 2008 1
SAHINOGLU, Fedai 31 October 2006 01 November 2009 1
SAHINOGLU, Temur 31 October 2006 15 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 16 September 2014
DISS16(SOAS) - N/A 28 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2014
DISS16(SOAS) - N/A 02 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2013
DISS16(SOAS) - N/A 27 October 2012
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2012
DISS16(SOAS) - N/A 29 November 2011
GAZ1 - First notification of strike-off action in London Gazette 11 October 2011
TM01 - Termination of appointment of director 01 April 2011
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
DISS16(SOAS) - N/A 16 October 2010
TM01 - Termination of appointment of director 13 September 2010
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
363a - Annual Return 29 January 2009
353 - Register of members 06 January 2009
AA - Annual Accounts 02 September 2008
287 - Change in situation or address of Registered Office 18 June 2008
395 - Particulars of a mortgage or charge 30 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
363a - Annual Return 17 December 2007
225 - Change of Accounting Reference Date 10 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
287 - Change in situation or address of Registered Office 30 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
NEWINC - New incorporation documents 31 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.