Wallington
Surrey
SM6 0EN
Secretary Name | Gulay Zamur |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 03 September 2015) |
Role | Company Director |
Correspondence Address | 31 Grosvenor Road Wallington Surrey SM6 0EN |
Director Name | Musa Aydin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 London Road Croydon CR0 2RF |
Secretary Name | Nuray Gucer |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Brinkley Road Worcester Park Surrey KT4 8JE |
Director Name | Mr Celal Palanci |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 40a Shrubland Road London E8 4NN |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
156k at £1 | Mr Sabri Zamur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,029 |
Cash | £86,392 |
Current Liabilities | £50,619 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
6 February 2015 | Liquidators' statement of receipts and payments to 3 December 2014 (6 pages) |
6 February 2015 | Liquidators statement of receipts and payments to 3 December 2014 (6 pages) |
6 February 2015 | Liquidators' statement of receipts and payments to 3 December 2014 (6 pages) |
6 February 2015 | Liquidators statement of receipts and payments to 3 December 2014 (6 pages) |
24 January 2014 | Registered office address changed from 45a & B Streatham Hill London SW2 4TS on 24 January 2014 (3 pages) |
24 January 2014 | Registered office address changed from 45a & B Streatham Hill London SW2 4TS on 24 January 2014 (3 pages) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Statement of affairs with form 4.19 (5 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Statement of affairs with form 4.19 (5 pages) |
12 December 2013 | Appointment of a voluntary liquidator (1 page) |
17 October 2013 | Termination of appointment of Celal Palanci as a director (1 page) |
17 October 2013 | Termination of appointment of Celal Palanci as a director (1 page) |
22 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Notice of completion of voluntary arrangement (4 pages) |
27 February 2013 | Notice of completion of voluntary arrangement (4 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 April 2012 (5 pages) |
18 June 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 April 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
26 April 2011 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
6 October 2010 | Appointment of Mr Celal Palanci as a director (2 pages) |
6 October 2010 | Appointment of Mr Celal Palanci as a director (2 pages) |
27 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2007 (31 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2007 (31 pages) |
19 August 2008 | Return made up to 27/06/08; full list of members (6 pages) |
19 August 2008 | Return made up to 27/06/08; full list of members (6 pages) |
14 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
14 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
15 January 2007 | Return made up to 27/06/06; full list of members (6 pages) |
15 January 2007 | Return made up to 27/06/06; full list of members (6 pages) |
24 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
24 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
9 December 2005 | Director's particulars changed (1 page) |
24 July 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
24 July 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
15 July 2005 | Particulars of contract relating to shares (4 pages) |
15 July 2005 | Particulars of contract relating to shares (4 pages) |
15 July 2005 | Ad 18/07/03-18/07/03 £ si 155900@1 (4 pages) |
15 July 2005 | Ad 18/07/03-18/07/03 £ si 155900@1 (4 pages) |
11 July 2005 | £ nc 100/200000 18/07/03 (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | Resolutions
|
11 July 2005 | £ nc 100/200000 18/07/03 (1 page) |
27 June 2005 | Return made up to 27/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 March 2004 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
22 July 2003 | New secretary appointed (1 page) |
22 July 2003 | New secretary appointed (1 page) |
22 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
15 July 2002 | Return made up to 27/06/02; full list of members
|
15 July 2002 | Return made up to 27/06/02; full list of members
|
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed (3 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed (3 pages) |
27 June 2001 | Incorporation (14 pages) |
27 June 2001 | Incorporation (14 pages) |