London
N8 0QX
Director Name | Feriha Enver Aligulu |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(4 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 01 July 2014) |
Role | Secretary |
Correspondence Address | 86 Frobisher Road London N8 0QX |
Director Name | Christopher John Lonergan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Sales Agent |
Correspondence Address | Little Warley Hall Brentwood Essex CM13 3EN |
Secretary Name | John Edward Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norwestone Blenheim Road Pilgrims Hatch Brentwood Essex CM15 9LP |
Secretary Name | Jane Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2004) |
Role | Company Director |
Correspondence Address | Little Warley Hall Little Warley Lane Brentwood Essex CM13 3EN |
Secretary Name | Feriha Enver Aligulu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 86 Frobisher Road London N8 0QX |
Director Name | Mr Hurmus Hussein |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2009) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Frobisher Road London N8 0QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 86 Frobisher Road London N8 0QX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£78,705 |
Cash | £219 |
Current Liabilities | £973,226 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2012 | Compulsory strike-off action has been suspended (1 page) |
20 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2011 | Compulsory strike-off action has been suspended (1 page) |
17 February 2011 | Compulsory strike-off action has been suspended (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2010 | Compulsory strike-off action has been suspended (1 page) |
10 July 2010 | Compulsory strike-off action has been suspended (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2009 | Compulsory strike-off action has been suspended (1 page) |
5 December 2009 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Appointment terminated director hurmus hussein (1 page) |
9 June 2009 | Appointment terminated director hurmus hussein (1 page) |
23 May 2009 | Compulsory strike-off action has been suspended (1 page) |
23 May 2009 | Compulsory strike-off action has been suspended (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | New director appointed (1 page) |
14 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | New secretary appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
28 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 October 2005 | Particulars of mortgage/charge (8 pages) |
27 October 2005 | Particulars of mortgage/charge (8 pages) |
2 June 2005 | Return made up to 22/02/05; full list of members; amend (6 pages) |
2 June 2005 | Return made up to 22/02/05; full list of members; amend (6 pages) |
10 May 2005 | Return made up to 22/02/05; full list of members (2 pages) |
10 May 2005 | Return made up to 22/02/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
26 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 May 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
9 May 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
9 May 2003 | Ad 04/03/02--------- £ si 1@1 (2 pages) |
9 May 2003 | Ad 04/03/02--------- £ si 1@1 (2 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Incorporation (15 pages) |
4 March 2002 | Incorporation (15 pages) |