Edmonton
London
N9 8EB
Secretary Name | Ersoy Hayirli |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 13 July 2007(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | Flat 2 Page Court Page Street Mill Hill London NW7 2DY |
Director Name | Ibrahim Opuz |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 25 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 5 Elm Court Nether Street London N3 1RH |
Secretary Name | Mr Kalender Demirtas |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 25 January 2002(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Burgundy House 9 Bedale Road Enfield Middlesex EN2 0PA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(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 | 17 January 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 165/167 Station Road Edgware Middlesex HA8 7JU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
50 at £1 | Ersoy Hayirli 50.00% Ordinary |
---|---|
50 at £1 | Kemal Kirdag 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,528 |
Cash | £23 |
Current Liabilities | £87,778 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 April 2002 | Delivered on: 1 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £80,000.00 and all other sums due or to become from the company to the chargee on any account whatsoever. Particulars: 165/167 station rd,edgware,midd'x HA5 7JV. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 April 2002 | Delivered on: 6 April 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 October 2017 | Registered office address changed from C/O C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to 165/167 Station Road Edgware Middlesex HA8 7JU on 10 October 2017 (1 page) |
---|---|
10 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
22 January 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
11 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
7 November 2014 | Secretary's details changed for Ersoy Hayirli on 7 November 2014 (1 page) |
7 November 2014 | Secretary's details changed for Ersoy Hayirli on 7 November 2014 (1 page) |
18 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
3 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
6 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF on 2 March 2012 (1 page) |
2 March 2012 | Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF on 2 March 2012 (1 page) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
1 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Kemal Kirdag on 17 January 2010 (2 pages) |
4 November 2009 | Annual return made up to 17 January 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Registered office address changed from 1St Floor 5-15 Cromer Street London WC1H 8LS on 30 October 2009 (2 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
2 October 2008 | Return made up to 17/01/08; full list of members (6 pages) |
13 August 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
7 August 2007 | New director appointed (2 pages) |
29 July 2007 | Director resigned (1 page) |
29 July 2007 | New secretary appointed (2 pages) |
29 July 2007 | Secretary resigned (1 page) |
28 April 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
6 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
26 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
23 December 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
4 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
10 September 2004 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
17 February 2004 | Return made up to 17/01/04; full list of members (6 pages) |
6 February 2004 | Ad 01/11/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 February 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
5 April 2003 | Return made up to 17/01/03; full list of members (6 pages) |
1 May 2002 | Particulars of mortgage/charge (4 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
17 January 2002 | Incorporation (12 pages) |