London
E8 2BT
Director Name | Mr Erdeniz Tura |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 24 March 1991(2 days after company formation) |
Appointment Duration | 25 years, 4 months (resigned 26 July 2016) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 10 Amhurst Terrace London E8 2BT |
Secretary Name | Mrs Manuela Tura |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 March 1991(2 days after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 November 2006) |
Role | Secretary |
Correspondence Address | 9 Mildmay Court London N1 4PP |
Secretary Name | Zakiye Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(15 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 135 Burlington Road Thornton Heath Surrey CR7 8PJ |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | 10 Amhurst Terrace London E8 2BT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
750 at £1 | Erdeniz Tura 75.00% Ordinary |
---|---|
249 at £1 | Mr Dennis Tura 24.90% Ordinary |
1 at £1 | Mrs Manuela Tura 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £153,157 |
Cash | £6,439 |
Current Liabilities | £91,553 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 July 2011 | Delivered on: 19 July 2011 Persons entitled: Colibri Press Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,852.80. Outstanding |
---|
27 February 2020 | Bona Vacantia disclaimer (1 page) |
---|---|
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
31 August 2018 | Termination of appointment of Zakiye Choudhury as a secretary on 1 August 2017 (1 page) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 March 2017 | Termination of appointment of Erdeniz Tura as a director on 26 July 2016 (1 page) |
27 March 2017 | Termination of appointment of Erdeniz Tura as a director on 26 July 2016 (1 page) |
25 March 2017 | Termination of appointment of Erdeniz Tura as a director on 26 July 2016 (1 page) |
25 March 2017 | Termination of appointment of Erdeniz Tura as a director on 26 July 2016 (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Appointment of Mr Dennis Mahmut Che Tura as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Dennis Mahmut Che Tura as a director on 28 July 2016 (2 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Director's details changed for Mr Erdeniz Tura on 22 March 2014 (2 pages) |
11 April 2014 | Director's details changed for Mr Erdeniz Tura on 22 March 2014 (2 pages) |
11 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Secretary's details changed for Zakiye Choudhury on 19 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Zakiye Choudhury on 19 March 2013 (2 pages) |
28 November 2012 | Registered office address changed from 261 Green Lanes London N13 4XE on 28 November 2012 (1 page) |
28 November 2012 | Registered office address changed from 261 Green Lanes London N13 4XE on 28 November 2012 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 March 2010 | Director's details changed for Mr Erdeniz Tura on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Erdeniz Tura on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
1 October 2008 | Return made up to 22/03/08; no change of members (6 pages) |
1 October 2008 | Return made up to 22/03/08; no change of members (6 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
10 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
10 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
30 November 2006 | New secretary appointed (2 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 November 2006 | New secretary appointed (2 pages) |
4 August 2006 | Return made up to 22/03/06; full list of members (6 pages) |
4 August 2006 | Return made up to 22/03/06; full list of members (6 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
13 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
13 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
3 December 2001 | Ad 16/11/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 December 2001 | Ad 16/11/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
3 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 November 2001 | Return made up to 22/03/01; full list of members (6 pages) |
19 November 2001 | Return made up to 22/03/01; full list of members (6 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
27 July 1999 | Return made up to 22/03/99; no change of members (4 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 156A high road woodgreen london N22 6EB (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: 156A high road woodgreen london N22 6EB (1 page) |
27 July 1999 | Return made up to 22/03/99; no change of members (4 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
24 December 1996 | Return made up to 22/03/96; full list of members (6 pages) |
24 December 1996 | Return made up to 22/03/96; full list of members (6 pages) |
29 September 1996 | Ad 10/06/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
29 September 1996 | Ad 10/06/96--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
21 June 1995 | Return made up to 22/03/95; no change of members (4 pages) |
21 June 1995 | Return made up to 22/03/95; no change of members (4 pages) |
22 March 1991 | Incorporation (16 pages) |
22 March 1991 | Incorporation (16 pages) |