London
N9 0PD
Director Name | Unler Topuz |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 1999) |
Role | Caterer |
Correspondence Address | 11 Scorton House Whitmore Estate Nuttall Street London N1 5LU |
Secretary Name | Emine Topuz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | 11 Scorton House Whitmore Estate Nuttall Street London N1 5LU |
Director Name | Tarkan Zayim |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 March 1999(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 38 Barbot Close London N9 9XW |
Director Name | Tarik Zayim |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 14 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 April 2001) |
Role | Driver |
Correspondence Address | 79 Durham Road East Finchley London N2 9DR |
Director Name | Desen Topuz |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 11 Scorton House Whitmore Estate London N1 5LU |
Secretary Name | Neslihan Kalkan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Flat A 393 High Road London E10 5NA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 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 | 31 July 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 285 Fore Street London N9 0PD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mrs Sabiha Topuz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,516 |
Cash | £8,023 |
Current Liabilities | £339 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2022 | Application to strike the company off the register (1 page) |
8 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
11 May 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
8 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
4 May 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
30 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
3 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 August 2017 | Notification of Unler Topuz as a person with significant control on 6 September 2016 (4 pages) |
15 August 2017 | Notification of Unler Topuz as a person with significant control on 6 September 2016 (4 pages) |
10 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 October 2014 | Termination of appointment of Neslihan Kalkan as a secretary on 31 August 2013 (1 page) |
13 October 2014 | Termination of appointment of Neslihan Kalkan as a secretary on 31 August 2013 (1 page) |
13 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 February 2014 | Registered office address changed from 393 High Road Leyton London E10 on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 393 High Road Leyton London E10 on 19 February 2014 (1 page) |
25 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
27 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Unler Topuz on 31 July 2010 (2 pages) |
18 October 2010 | Director's details changed for Unler Topuz on 31 July 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2009 | Return made up to 31/07/08; full list of members (3 pages) |
27 April 2009 | Return made up to 31/07/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 January 2008 | Return made up to 31/07/07; no change of members (6 pages) |
8 January 2008 | Return made up to 31/07/07; no change of members (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 January 2007 | Return made up to 31/07/06; full list of members (6 pages) |
16 January 2007 | Return made up to 31/07/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
13 January 2006 | Return made up to 31/07/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/07/05; full list of members (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
22 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
30 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
30 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
7 August 2001 | Return made up to 31/07/01; full list of members
|
7 August 2001 | Return made up to 31/07/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Return made up to 31/07/00; full list of members
|
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Return made up to 31/07/00; full list of members
|
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
5 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
4 October 1999 | Return made up to 31/07/99; full list of members (6 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Ad 21/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
3 September 1998 | Ad 21/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
31 July 1998 | Incorporation (12 pages) |
31 July 1998 | Incorporation (12 pages) |