London
N1 6PJ
Director Name | Murat Akbas |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2001) |
Role | Manager |
Correspondence Address | 44 Plevna Crescent London N15 6DN |
Secretary Name | Ulkwhan Akbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 44 Pleyna Crescent London N15 6DN |
Secretary Name | Neshlihan Akbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | 44 Plevna Crescent London N15 6DN |
Secretary Name | Turkan Akbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 44 Plevna Crescent London N15 6DN |
Director Name | Mehmet Akbas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 June 2005) |
Role | Manager |
Correspondence Address | 102a Northwold Road London E5 8RL |
Director Name | Duran Akbas |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kinver House Woodberry Down Estate London N4 2RW |
Director Name | Mr Hakan Aktas |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Bounces Road London N9 8LP |
Secretary Name | Mr Hakan Aktas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Bounces Road London N9 8LP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(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 | 10 February 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 89855763 |
---|---|
Telephone region | London |
Registered Address | C/O 151 Hoxton Street London N1 6PJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Mr Duran Akbas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £45,893 |
Current Liabilities | £2,947 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
26 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
---|---|
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Registered office address changed from 157a Mare Street London E8 3RH to C/O 151 Hoxton Street London N1 6PJ on 14 February 2017 (1 page) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 December 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
27 September 2012 | Director's details changed for Mr Duran Akbas on 27 September 2012 (2 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
13 December 2011 | Termination of appointment of Duran Akbas as a director (1 page) |
13 December 2011 | Appointment of Mr Duran Akbas as a director (2 pages) |
15 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2010 | Director's details changed for Duran Akbas on 1 November 2009 (2 pages) |
5 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Duran Akbas on 1 November 2009 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
6 May 2009 | Appointment terminate, director hakan aktas logged form (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
24 March 2009 | Appointment terminated director hakan aktas (1 page) |
24 March 2009 | Appointment terminated secretary hakan aktas (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
10 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 16 station road london walthamstow E17 8AA (1 page) |
24 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | New secretary appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: c/o uk accountant LIMITED 806 high road leyton london E10 6AE (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 157A mare street hackney london E8 3RH (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 April 2006 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
22 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
22 February 2006 | Director's particulars changed (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | Director resigned (1 page) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
6 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Director resigned (1 page) |
28 March 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
8 February 2001 | Return made up to 10/02/01; full list of members
|
11 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
10 February 2000 | Return made up to 10/02/00; full list of members
|
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Ad 18/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 8-10 stamford hill 1ST floor offices london N16 6XZ (1 page) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
10 February 1998 | Incorporation (12 pages) |