London
N9 9LG
Secretary Name | Sevgi Koc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 June 2013) |
Role | Company Director |
Correspondence Address | 1a Goodwin Court Campsbourne Road London N8 7AT |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 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 | 07 June 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 85329917 |
---|---|
Telephone region | London |
Registered Address | 82 George Lane South Woodford London E18 1JJ |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
50 at £1 | Ceyhun Koc 50.00% Ordinary |
---|---|
50 at £1 | Hidir Koc 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,615 |
Current Liabilities | £5,115 |
Latest Accounts | 25 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 25 April |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2017 | Application to strike the company off the register (3 pages) |
7 August 2017 | Total exemption full accounts made up to 25 April 2017 (9 pages) |
26 April 2017 | Previous accounting period shortened from 30 June 2017 to 25 April 2017 (1 page) |
23 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Hidir Koc on 2 July 2012 (2 pages) |
2 July 2015 | Director's details changed for Hidir Koc on 2 July 2012 (2 pages) |
13 October 2014 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 October 2013 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Termination of appointment of Sevgi Koc as a secretary (1 page) |
4 October 2012 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption full accounts made up to 30 June 2011 (14 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Hidir Koc on 7 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Hidir Koc on 7 June 2010 (2 pages) |
29 September 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
13 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
13 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
17 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
11 July 2007 | Return made up to 07/06/07; full list of members (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 December 2004 | Ad 13/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 2004 | Return made up to 07/06/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 June 2003 | Return made up to 07/06/03; full list of members (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 June 2002 | Return made up to 07/06/02; full list of members (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 1A goodwin court campsbourne road london N8 7AT (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 82 george lane london E18 1JJ (1 page) |
12 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
7 June 2000 | Incorporation (12 pages) |