Winchmore Hill
London
N21 1BE
Secretary Name | Rosalind Babooram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 19 September 2017) |
Role | Hairdresser |
Correspondence Address | 9 Longlands Court Manor Road Walthamstow London E17 5SB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(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 | 29 March 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 57 Stoke Newington High Street London N16 8EL |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
2 at £1 | Galip Mehmet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,107 |
Cash | £1,889 |
Current Liabilities | £2,823 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Galip Mehmet on 29 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Galip Mehmet on 29 March 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 29/03/08; full list of members (3 pages) |
3 April 2009 | Return made up to 29/03/08; full list of members (3 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
22 May 2007 | Return made up to 29/03/07; full list of members (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 June 2006 | Return made up to 29/03/06; full list of members (6 pages) |
13 June 2006 | Return made up to 29/03/06; full list of members (6 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 March 2005 | Return made up to 29/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 29/03/05; full list of members (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
25 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 29/03/02; full list of members (6 pages) |
8 January 2002 | Return made up to 29/03/01; full list of members (6 pages) |
8 January 2002 | Return made up to 29/03/01; full list of members (6 pages) |
6 December 2001 | Company name changed F.Y.M.T. international transport import & export LIMITED\certificate issued on 06/12/01 (2 pages) |
6 December 2001 | Company name changed F.Y.M.T. international transport import & export LIMITED\certificate issued on 06/12/01 (2 pages) |
13 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2000 | Incorporation (12 pages) |
29 March 2000 | Incorporation (12 pages) |