London
NW11 8RQ
Secretary Name | Ayse Sesli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 9 Foxland Crescent Dagenham Essex RM10 7TB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Hilmi Sesli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £594,004 |
Cash | £25,257 |
Current Liabilities | £30,509 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
11 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (16 pages) |
18 April 2016 | Registered office address changed from 9 Foxlands Crescent Dagenham Essex RM10 7TB to Olympia House Armitage Road London NW11 8RQ on 18 April 2016 (2 pages) |
12 April 2016 | Statement of affairs with form 4.19 (6 pages) |
12 April 2016 | Appointment of a voluntary liquidator (1 page) |
12 April 2016 | Resolutions
|
6 April 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
9 July 2013 | Registered office address changed from 67 Blackborne Road Dagenham Essex RM10 8SR United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 67 Blackborne Road Dagenham Essex RM10 8SR United Kingdom on 9 July 2013 (1 page) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
13 July 2012 | Termination of appointment of Ayse Sesli as a secretary (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Registered office address changed from 9 Foxland Crescent Dagenham Essex RM10 7TB on 13 July 2012 (1 page) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 July 2011 | Secretary's details changed for Ayse Sesli on 1 January 2011 (1 page) |
28 July 2011 | Secretary's details changed for Ayse Sesli on 1 January 2011 (1 page) |
28 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Director's details changed for Hilmi Sesli on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Hilmi Sesli on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 June 2007 | Return made up to 14/05/07; no change of members (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 August 2004 | Return made up to 14/05/04; full list of members
|
9 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 August 2002 | Return made up to 14/05/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 March 2001 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
27 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: first floor 735 old kent road london SE15 1JL (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
14 May 1999 | Incorporation (13 pages) |