Wilmington
Kent
DA2 7AA
Director Name | Mrs Filiz Salih |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2015(16 years after company formation) |
Appointment Duration | 3 years (closed 12 June 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Squirrels Court Oakfield Lane Oakfield Lane Wilmington Kent DA2 7AA |
Secretary Name | Filiz Salih |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(4 days after company formation) |
Appointment Duration | 16 years (resigned 25 May 2015) |
Role | Secretary |
Correspondence Address | Squirrels Court Oakfield Lane Wilmington Kent DA2 7AA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 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 | 24 May 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Mr Mustafa Salih 50.00% Ordinary |
---|---|
1 at £1 | Mrs Filiz Salih 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,825 |
Cash | £877 |
Current Liabilities | £68,646 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
1 July 1999 | Delivered on: 8 July 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2018 | Application to strike the company off the register (3 pages) |
5 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
9 February 2018 | Previous accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
27 June 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
7 December 2015 | Appointment of Mrs Filiz Salih as a director on 25 May 2015 (2 pages) |
7 December 2015 | Termination of appointment of Filiz Salih as a secretary on 25 May 2015 (1 page) |
7 December 2015 | Termination of appointment of Filiz Salih as a secretary on 25 May 2015 (1 page) |
7 December 2015 | Appointment of Mrs Filiz Salih as a director on 25 May 2015 (2 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
3 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 July 2010 | Director's details changed for Mustafa Salih on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mustafa Salih on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Mustafa Salih on 1 October 2009 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
8 August 2008 | Return made up to 24/05/08; full list of members (3 pages) |
12 May 2008 | Registered office changed on 12/05/2008 from 22-28 london lane london E8 3PR (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 22-28 london lane london E8 3PR (1 page) |
25 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
25 February 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
22 August 2007 | Return made up to 24/05/07; no change of members (6 pages) |
22 August 2007 | Return made up to 24/05/07; no change of members (6 pages) |
16 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
16 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
11 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
11 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
6 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
6 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
27 October 2005 | Return made up to 24/05/05; full list of members (6 pages) |
27 October 2005 | Return made up to 24/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
3 September 2004 | Return made up to 24/05/04; full list of members (6 pages) |
3 September 2004 | Return made up to 24/05/04; full list of members (6 pages) |
20 February 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
20 February 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
21 August 2003 | Return made up to 24/05/03; full list of members (6 pages) |
21 August 2003 | Return made up to 24/05/03; full list of members (6 pages) |
16 May 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
16 May 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
19 August 2002 | Return made up to 24/05/02; full list of members
|
19 August 2002 | Return made up to 24/05/02; full list of members
|
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
25 October 2001 | Company name changed vinci LIMITED\certificate issued on 25/10/01 (2 pages) |
25 October 2001 | Company name changed vinci LIMITED\certificate issued on 25/10/01 (2 pages) |
8 October 2001 | Return made up to 24/05/01; full list of members (6 pages) |
8 October 2001 | Return made up to 24/05/01; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
21 December 2000 | Full accounts made up to 31 May 2000 (12 pages) |
19 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
24 May 1999 | Incorporation (12 pages) |
24 May 1999 | Incorporation (12 pages) |