CABINMARK LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 02389843
Status Liquidation
Incorporation Date 26 May 1989
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 5113 - Agents in building materials, 5114 - Agents in industrial equipment, etc.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators' statement of receipts and payments to 21 July 2009; Return made up to 26/05/09; full list of members; Resolutions LRESSP ‐ Special resolution to wind up . The most likely internet sites of CABINMARK LIMITED are www.cabinmark.co.uk, and www.cabinmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Cabinmark Limited is a Private Limited Company. The company registration number is 02389843. Cabinmark Limited has been working since 26 May 1989. The present status of the company is Liquidation. The registered address of Cabinmark Limited is Acre House 11 15 William Road London Nw1 3er. . KAPTANOGLU, Alper is a Secretary of the company. AVIGDOR, Demir is a Director of the company. Secretary AFNAIM, Robby has been resigned. Director KAPTANOGLU, Alper has been resigned. Director KOCEL, Guner has been resigned. Director SABAN, Dan Isacco has been resigned. The company operates in "Agents in building materials".


Current Directors

Secretary
KAPTANOGLU, Alper
Appointed Date: 25 November 2002

Director
AVIGDOR, Demir
Appointed Date: 01 October 1996
59 years old

Resigned Directors

Secretary
AFNAIM, Robby
Resigned: 25 November 2002

Director
KAPTANOGLU, Alper
Resigned: 21 July 2008
Appointed Date: 25 November 2002
74 years old

Director
KOCEL, Guner
Resigned: 01 October 1996
90 years old

Director
SABAN, Dan Isacco
Resigned: 25 November 2002
69 years old

CABINMARK LIMITED Events

26 Aug 2009
Liquidators' statement of receipts and payments to 21 July 2009
11 Jun 2009
Return made up to 26/05/09; full list of members
28 Jul 2008
Resolutions
  • LRESSP ‐ Special resolution to wind up

28 Jul 2008
Declaration of solvency
28 Jul 2008
Appointment of a voluntary liquidator
...
... and 60 more events
08 Mar 1991
Accounting reference date shortened from 31/03 to 30/09

07 Mar 1991
Return made up to 09/12/90; full list of members

13 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Sep 1989
Registered office changed on 13/09/89 from: 70/74 cityroad london EC1Y 2DQ

26 May 1989
Incorporation

CABINMARK LIMITED Charges

17 October 1997
Trade finance security
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: United Overseas Bank
Description: All monies and other receivables ("the assigned monies")…
9 August 1993
Memorandum of deposit
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: Bank Leumi (U.K.) PLC
Description: All rights moneys or property. See the mortgage charge…
9 August 1993
Charge over credit balances
Delivered: 20 August 1993
Status: Outstanding
Persons entitled: Bank Leumi (U.K.) PLC
Description: All monies from time to time held to the credit of the…