Maya Residence, F Blok, 0:13
81080 Etiler
Istanbul
Foreign
Director Name | Mr Mohammed Altaf Jilani |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Mrs Sharon Mary Browne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 18 September 2015) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Scotts Road Shepherds Bush London W12 8HP |
Secretary Name | Mrs Sharon Mary Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 2 months (resigned 18 September 2015) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Scotts Road Shepherds Bush London W12 8HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 76025213 |
---|---|
Telephone region | London |
Registered Address | C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
950 at £1 | Mr Sabahittin Su 95.00% Ordinary |
---|---|
50 at £1 | Mrs Sharon Mary Browne 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,164 |
Cash | £1,693 |
Current Liabilities | £154,395 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
27 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
8 February 2022 | Notification of Sabahittin Su as a person with significant control on 25 January 2022 (2 pages) |
8 February 2022 | Cessation of Mohammad Altaf Jilani as a person with significant control on 25 January 2022 (1 page) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 July 2021 | Cessation of Sabahittin Su as a person with significant control on 16 June 2021 (1 page) |
19 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
14 July 2021 | Notification of Mohammad Altaf Jilani as a person with significant control on 16 June 2021 (2 pages) |
16 June 2021 | Appointment of Mr Mohammad Altaf Jilani as a director on 16 June 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with updates (4 pages) |
1 June 2021 | Notification of Sabahittin Su as a person with significant control on 29 April 2021 (2 pages) |
21 May 2021 | Registered office address changed from 31 Russell Road London W14 8HU to 39-40 Skylines Village Limeharbour London E14 9TS on 21 May 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 23 June 2018 with no updates (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 April 2021 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 April 2021 | Administrative restoration application (3 pages) |
29 April 2021 | Confirmation statement made on 23 June 2017 with updates (8 pages) |
29 April 2021 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2021-04-29
|
29 April 2021 | Confirmation statement made on 23 June 2020 with no updates (2 pages) |
29 April 2021 | Confirmation statement made on 23 June 2019 with no updates (2 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 April 2021 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Termination of appointment of Sharon Mary Browne as a secretary on 18 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Sharon Mary Browne as a director on 18 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Sharon Mary Browne as a director on 18 September 2015 (1 page) |
15 October 2015 | Termination of appointment of Sharon Mary Browne as a secretary on 18 September 2015 (1 page) |
7 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Sabahittin Su on 23 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Sharon Mary Browne on 23 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mrs Sharon Mary Browne on 23 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Sharon Mary Browne on 23 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Sharon Mary Browne on 23 June 2010 (1 page) |
29 June 2010 | Director's details changed for Sabahittin Su on 23 June 2010 (2 pages) |
6 August 2009 | Return made up to 23/06/09; full list of members (10 pages) |
6 August 2009 | Return made up to 23/06/09; full list of members (10 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Return made up to 23/06/08; no change of members (7 pages) |
30 July 2008 | Return made up to 23/06/08; no change of members (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
23 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 September 2005 | Return made up to 23/06/05; full list of members
|
5 September 2005 | Return made up to 23/06/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members
|
29 June 2004 | Return made up to 23/06/04; full list of members
|
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
9 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
17 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
17 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 04/07/00; full list of members (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
23 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
3 September 1998 | Return made up to 04/07/98; no change of members (4 pages) |
3 September 1998 | Return made up to 04/07/98; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director's particulars changed (1 page) |
13 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
13 August 1997 | Return made up to 04/07/97; no change of members (4 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 February 1997 | Resolutions
|
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
22 July 1996 | Ad 01/09/95--------- £ si 998@1 (2 pages) |
22 July 1996 | Ad 01/09/95--------- £ si 998@1 (2 pages) |
2 April 1996 | Accounting reference date notified as 31/03 (1 page) |
2 April 1996 | Accounting reference date notified as 31/03 (1 page) |
28 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 September 1995 | Secretary resigned;new director appointed (2 pages) |
28 September 1995 | Memorandum and Articles of Association (12 pages) |
28 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 September 1995 | Memorandum and Articles of Association (12 pages) |
28 September 1995 | Registered office changed on 28/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 September 1995 | Secretary resigned;new director appointed (2 pages) |
15 August 1995 | Company name changed truckevent LIMITED\certificate issued on 16/08/95 (4 pages) |
15 August 1995 | Company name changed truckevent LIMITED\certificate issued on 16/08/95 (4 pages) |
4 July 1995 | Incorporation (12 pages) |
4 July 1995 | Incorporation (12 pages) |