Borehamwood
Hertfordshire
WD6 1ET
Director Name | Mr Rasit Bastug |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 14 November 1997(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mildred Avenue Borehamwood Hertfordshire WD6 1ET |
Director Name | Gulay Bastue |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 April 1995(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 78 Whitehouse Avenue Borehamwood Hertfordshire WD6 1HE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 350 Baker Street Enfield Middlesex EN1 3LQ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Rasit Bastug 50.00% Ordinary |
---|---|
49 at £1 | Omer Bastug 49.00% Ordinary |
1 at £1 | Gulay Bastug 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,412 |
Cash | £102 |
Current Liabilities | £11,319 |
Latest Accounts | 5 January 2017 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 January |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Micro company accounts made up to 5 January 2017 (8 pages) |
8 May 2017 | Previous accounting period shortened from 31 March 2017 to 5 January 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 April 2012 | Secretary's details changed for Sevda Bastue on 19 April 2012 (1 page) |
19 April 2012 | Director's details changed for Rasit Bastue on 19 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 July 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
6 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (14 pages) |
9 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 July 2009 | Return made up to 31/03/09; full list of members (8 pages) |
6 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 July 2008 | Return made up to 31/03/08; no change of members (6 pages) |
12 March 2008 | Return made up to 31/03/07; no change of members
|
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: c/o victor & co 7A maygrove road westhampstead london NW6 2EE (1 page) |
6 July 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 July 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
26 October 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 July 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
18 April 1995 | Director resigned;new director appointed (2 pages) |
18 April 1995 | Accounting reference date notified as 31/03 (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: 8-10 stamford hill london N16 6XZ (1 page) |
18 April 1995 | Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Incorporation (20 pages) |