London
N9 9SW
Director Name | Ismet Bayeren |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 27 September 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Driver |
Correspondence Address | 139 Park View Road Tottenham London N17 9BL |
Secretary Name | Celal Gul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2001(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 134 Tottenham High Road London N15 6JN |
Secretary Name | Dursun Kayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | 4 Canonbury Crescent London N1 2FE |
Secretary Name | Mehmet Ali Onay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 October 2007) |
Role | Company Director |
Correspondence Address | 25 Burncroft Avenue Enfield Middlesex EN3 7JP |
Secretary Name | Sonay Gul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 January 2009) |
Role | Business Woman |
Correspondence Address | 30 Joyce Avenue Edmonton London N18 2TP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2001(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 | 18 September 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 305 Hertford Road Edmonton London N9 7ET |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2013 | Application to strike the company off the register (3 pages) |
30 May 2013 | Application to strike the company off the register (3 pages) |
2 October 2012 | Director's details changed for Mr Celal Gul on 17 September 2012 (2 pages) |
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Director's details changed for Mr Celal Gul on 17 September 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB Uk on 26 July 2011 (1 page) |
26 July 2011 | Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB Uk on 26 July 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for Celal Gul on 18 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Celal Gul on 18 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from 452 hertford road edmonton london N9 8AB (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from 452 hertford road edmonton london N9 8AB (1 page) |
16 February 2009 | Appointment terminated secretary sonay gul (1 page) |
16 February 2009 | Appointment Terminated Secretary sonay gul (1 page) |
16 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
16 December 2008 | Return made up to 18/09/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 December 2007 | Return made up to 18/09/07; full list of members (2 pages) |
3 December 2007 | Return made up to 18/09/07; full list of members (2 pages) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 535 holloway road london N19 4BT (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 535 holloway road london N19 4BT (1 page) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
14 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
14 March 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
21 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
21 September 2005 | Return made up to 18/09/05; full list of members (6 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
1 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
1 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
11 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New secretary appointed (2 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | New director appointed (2 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
8 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
8 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
4 October 2001 | Director resigned (1 page) |
18 September 2001 | Incorporation (12 pages) |