London
E9 7RR
Secretary Name | Mehmet Ickan |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 09 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Thaxted Court Murray Grove London N1 7QQ |
Secretary Name | Savas Tumer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | 18 Clermont Road London E9 7RR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1999(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 | 09 February 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 1st Floor 5-17 Frederick Terrace London E8 4EW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
2 at £1 | Mr Mehmet Ali Tumer 100.00% Ordinary |
---|
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders Statement of capital on 2013-02-14
|
16 January 2013 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
16 January 2013 | Annual return made up to 8 February 2012 with a full list of shareholders (16 pages) |
16 January 2013 | Annual return made up to 8 February 2012 with a full list of shareholders (16 pages) |
16 January 2013 | Administrative restoration application (4 pages) |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Termination of appointment of Savas Tumer as a secretary (1 page) |
16 November 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
27 May 2010 | Director's details changed for Mehmet Ali Tumer on 8 February 2010 (2 pages) |
27 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Mehmet Ali Tumer on 8 February 2010 (2 pages) |
4 June 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
5 May 2009 | Return made up to 08/02/09; full list of members (3 pages) |
25 September 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
20 February 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
27 February 2007 | Return made up to 09/02/07; full list of members (6 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: rosemary works unit 5A branch place london N1 5PH (1 page) |
26 April 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 February 2006 | Return made up to 09/02/06; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 April 2005 | Return made up to 09/02/05; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
13 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
14 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 April 2003 | Return made up to 09/02/03; full list of members (6 pages) |
29 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
5 February 2002 | Return made up to 09/02/02; full list of members
|
21 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
20 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
23 February 2000 | Return made up to 09/02/00; full list of members (6 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 February 1999 | New director appointed (2 pages) |
9 February 1999 | Incorporation (12 pages) |