London
N9 9QZ
Secretary Name | Savas Tanis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(4 days after company formation) |
Appointment Duration | 14 years, 2 months (closed 21 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 65 Northern Avenue London N9 9QZ |
Director Name | Cahit Kayalp |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(4 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 266-268 High Street Waltham Cross Herts EN8 7EA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 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 | 10 August 2000(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 Herts 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 |
50 at £1 | Mr C. Kayalp 50.00% Ordinary |
---|---|
50 at £1 | Mr Savas Tanis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £547 |
Cash | £13,034 |
Current Liabilities | £13,337 |
Latest Accounts | 19 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 19 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 19 December 2013 (6 pages) |
28 May 2014 | Termination of appointment of Cahit Kayalp as a director (1 page) |
2 April 2014 | Previous accounting period extended from 31 July 2013 to 19 December 2013 (1 page) |
28 October 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 September 2010 | Director's details changed for Cahit Kayalp on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Savas Tanis on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Cahit Kayalp on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Savas Tanis on 1 October 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
5 November 2008 | Return made up to 10/08/08; full list of members (4 pages) |
5 November 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 August 2007 | Return made up to 10/08/07; no change of members (7 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 22-28 london lane london E8 3PR (1 page) |
19 April 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
13 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
20 April 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
21 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Return made up to 10/08/05; full list of members (7 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
9 November 2004 | Return made up to 10/08/04; full list of members (7 pages) |
23 July 2004 | Return made up to 10/08/03; full list of members
|
28 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
24 May 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
11 October 2002 | Return made up to 10/08/02; full list of members (7 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: 533A kingsland road london E8 4AR (1 page) |
21 July 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
8 May 2002 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
8 October 2001 | Return made up to 10/08/01; full list of members (7 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Ad 14/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
10 August 2000 | Incorporation (12 pages) |