Beckton
London
E6 5QT
Director Name | Hasan Saygili |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 April 1997(1 month after company formation) |
Appointment Duration | 16 years, 6 months (resigned 25 October 2013) |
Role | Sales Man |
Country of Residence | United Kingdom |
Correspondence Address | 20 Monroe House New Orleans Walk Upper Holloway N19 3UG |
Secretary Name | Gursel Satgili |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 05 April 1997(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2001) |
Role | Salesman |
Correspondence Address | 20 Monroe House New Orleans Walk Upper Holloway N19 3UG |
Secretary Name | Baki Saygili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 October 2013) |
Role | Company Director |
Correspondence Address | 20 Monroe House New Orleans Walk, Upper Holloway London N19 3UG |
Director Name | Mr Mevlut Soydas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 October 2013(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 19 August 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Leyland Road London SE12 8DT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(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 | 05 March 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 485 Kingsland Road London E8 4AU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Renata Zolobecka 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,286 |
Cash | £8,690 |
Current Liabilities | £52,571 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Termination of appointment of Mevlut Soydas as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Mevlut Soydas as a director on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Unit 3 21 Orangery Lane London SE9 1HN to 485 Kingsland Road London E8 4AU on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Unit 3 21 Orangery Lane London SE9 1HN to 485 Kingsland Road London E8 4AU on 19 August 2014 (1 page) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Appointment of Miss Renata Zolobecka as a director (2 pages) |
24 January 2014 | Appointment of Miss Renata Zolobecka as a director (2 pages) |
24 January 2014 | Appointment of Renata Zolobecka as a director (3 pages) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Appointment of Renata Zolobecka as a director (3 pages) |
28 November 2013 | Registered office address changed from Unit 3 Orangery Lane London SE9 1HN England on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 88 Fonthill Road London N4 3HT on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from Unit 3 Orangery Lane London SE9 1HN England on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 88 Fonthill Road London N4 3HT on 28 November 2013 (1 page) |
27 October 2013 | Termination of appointment of Hasan Saygili as a director (1 page) |
27 October 2013 | Termination of appointment of Hasan Saygili as a director (1 page) |
27 October 2013 | Termination of appointment of Baki Saygili as a secretary (1 page) |
27 October 2013 | Termination of appointment of Baki Saygili as a secretary (1 page) |
27 October 2013 | Appointment of Mr Mevlut Soydas as a director (2 pages) |
27 October 2013 | Appointment of Mr Mevlut Soydas as a director (2 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Amended accounts made up to 31 August 2011 (10 pages) |
14 August 2012 | Amended accounts made up to 31 August 2011 (10 pages) |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
27 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
13 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
23 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Hasan Saygili on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Hasan Saygili on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Hasan Saygili on 1 October 2009 (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from unit 6 the london fashion centre 89/93 fonthill road london N4 3JH (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from unit 6 the london fashion centre 89/93 fonthill road london N4 3JH (1 page) |
22 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
22 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
6 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
18 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
9 April 2008 | Return made up to 05/03/08; full list of members (6 pages) |
9 April 2008 | Return made up to 05/03/08; full list of members (6 pages) |
14 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
14 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
27 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
8 March 2006 | Return made up to 05/03/06; full list of members
|
8 March 2006 | Return made up to 05/03/06; full list of members
|
17 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
17 June 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
28 February 2005 | Return made up to 05/03/05; full list of members (6 pages) |
28 February 2005 | Return made up to 05/03/05; full list of members (6 pages) |
16 August 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
16 August 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
1 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
1 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
27 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
27 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
3 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
3 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
10 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
8 July 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
8 July 2001 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
2 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
2 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
2 March 2001 | Secretary resigned (1 page) |
2 March 2001 | New secretary appointed (2 pages) |
2 March 2001 | New secretary appointed (2 pages) |
15 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
15 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
15 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
15 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
9 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
9 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
23 February 1999 | Secretary's particulars changed (1 page) |
23 February 1999 | Secretary's particulars changed (1 page) |
27 January 1999 | Accounting reference date shortened from 31/03/99 to 31/08/98 (1 page) |
27 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
27 January 1999 | Accounting reference date shortened from 31/03/99 to 31/08/98 (1 page) |
27 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
17 March 1998 | Return made up to 05/03/98; full list of members
|
17 March 1998 | Return made up to 05/03/98; full list of members
|
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
5 March 1997 | Incorporation (12 pages) |
5 March 1997 | Incorporation (12 pages) |