London
W1J 5EL
Director Name | Selcuk Osman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Caterer |
Correspondence Address | 55 Tonbridge Road Maidstone Kent ME16 8QJ |
Secretary Name | Mr Bulent Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Leaves Green Road Keston Kent BR2 6DG |
Director Name | Fogan Osman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2006) |
Role | Manager |
Correspondence Address | 65 Crown Woods Way Eltham SE9 2NL |
Director Name | Mr Raymond Robert John Protts |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 182 Kneller Road Whitton Twickenham Middlesex TW2 7DX |
Director Name | Nicholas Edward Coates |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(6 years, 4 months after company formation) |
Appointment Duration | 6 days (resigned 10 July 2006) |
Role | Solicitor |
Correspondence Address | 28 Hanbury Street Spitalfields London E1 6QR |
Director Name | Mr Bulent Osman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Leaves Green Road Keston Kent BR2 6DG |
Director Name | Fogan Osman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 March 2008) |
Role | Manager |
Correspondence Address | 117 Leaves Green Road Keston Kent BR2 6DG |
Secretary Name | M Kemal & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2010) |
Correspondence Address | Melville Court 317 Lower Road Surrey Quays London SE8 5DN |
Registered Address | 47 Charles St Charles Street London W1J 5EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Mr Akus Osman 50.00% Ordinary |
---|---|
1 at £1 | Mr Bulent Osman 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2017 | Registered office address changed from 117 Leaves Green Road Keston Bromley Kent BR2 6DG to 47 Charles St Charles Street London W1J 5EL on 27 August 2017 (1 page) |
27 August 2017 | Cessation of Bulent Osman as a person with significant control on 4 July 2017 (1 page) |
27 August 2017 | Registered office address changed from 117 Leaves Green Road Keston Bromley Kent BR2 6DG to 47 Charles St Charles Street London W1J 5EL on 27 August 2017 (1 page) |
27 August 2017 | Director's details changed for Mr Abdul Barry on 4 July 2017 (2 pages) |
27 August 2017 | Director's details changed for Mr Abdul Barry on 4 July 2017 (2 pages) |
27 August 2017 | Cessation of Bulent Osman as a person with significant control on 4 July 2017 (1 page) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-09
|
30 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 August 2012 | Termination of appointment of Bulent Osman as a director (1 page) |
7 August 2012 | Termination of appointment of Bulent Osman as a director (1 page) |
7 August 2012 | Appointment of Mr Abdul Barry as a director (2 pages) |
7 August 2012 | Appointment of Mr Abdul Barry as a director (2 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Termination of appointment of M Kemal & Co Limited as a secretary (1 page) |
16 April 2010 | Director's details changed for Mr Bulent Osman on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Bulent Osman on 1 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mr Bulent Osman on 1 March 2010 (2 pages) |
16 April 2010 | Termination of appointment of M Kemal & Co Limited as a secretary (1 page) |
13 April 2010 | Registered office address changed from Melville Court, 317 Lower Road Surrey Quays London SE8 5DN on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Melville Court, 317 Lower Road Surrey Quays London SE8 5DN on 13 April 2010 (1 page) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
23 January 2009 | Appointment terminated director fogan osman (1 page) |
23 January 2009 | Appointment terminated director fogan osman (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 October 2008 | Return made up to 01/03/08; full list of members (4 pages) |
10 October 2008 | Return made up to 01/03/08; full list of members (4 pages) |
22 August 2008 | Return made up to 01/03/07; full list of members (3 pages) |
22 August 2008 | Return made up to 01/03/07; full list of members (3 pages) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: melville court 317 lower road surrey quays london SE8 5DN (1 page) |
19 July 2007 | Location of debenture register (1 page) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Location of debenture register (1 page) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: melville court 317 lower road surrey quays london SE8 5DN (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 28 hanbury street spitalfields london E1 6QR (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 28 hanbury street spitalfields london E1 6QR (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
27 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: box office first floor marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: box office first floor marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
27 April 2006 | Return made up to 01/03/06; full list of members (6 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: neptune wharf cannal approach deptford london SE5 5TF (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: neptune wharf cannal approach deptford london SE5 5TF (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 65 crown woods way eltham london SE9 2NL (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 65 crown woods way eltham london SE9 2NL (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 March 2005 | Return made up to 01/03/05; full list of members
|
31 March 2005 | Registered office changed on 31/03/05 from: 65 crownwoods way eltham london SE9 2NL (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 65 crownwoods way eltham london SE9 2NL (1 page) |
31 March 2005 | Return made up to 01/03/05; full list of members
|
8 February 2005 | Registered office changed on 08/02/05 from: 204 westmount road eltham london SE9 1XQ (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: 204 westmount road eltham london SE9 1XQ (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 February 2004 | Return made up to 01/03/04; full list of members (6 pages) |
26 February 2004 | Return made up to 01/03/04; full list of members (6 pages) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
22 May 2003 | Return made up to 01/03/03; full list of members
|
22 May 2003 | Return made up to 01/03/03; full list of members
|
21 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
21 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 87 week street maidstone kent ME14 1QX (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 87 week street maidstone kent ME14 1QX (1 page) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
6 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 June 2001 | Return made up to 01/03/01; full list of members (6 pages) |
22 June 2001 | Return made up to 01/03/01; full list of members (6 pages) |
1 March 2000 | Incorporation (18 pages) |
1 March 2000 | Incorporation (18 pages) |