Cheshunt
Hertfordshire
EN7 6XG
Director Name | Mr Fehmi Ozdil |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2010(8 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 01 December 2015) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 80 Amersham Avenue London N18 1DT |
Director Name | Mr Unal Bulbul |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 16 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2005) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 69b Shaftesbury Road London N19 4QP |
Secretary Name | Sakir Saka |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 16 December 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 280 Larmans Road London EN3 6QX |
Director Name | Ali Bay |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 03 May 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2007) |
Role | Manager |
Correspondence Address | 161 High Cross Road London N17 9NU |
Director Name | Seyfullah Ozdil |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 2005) |
Role | Manager |
Correspondence Address | 7 Hull Close Cheshunt Hertfordshire EN7 6XG |
Director Name | Ela Sonmez |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 11 November 2006(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hall Street London N12 8DB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 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 | 31 October 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 15-25 Arcola Street London E8 2DJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
51 at £1 | Fehmi Ozdil 51.00% Ordinary |
---|---|
49 at £1 | Onder Ozdil 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,377 |
Cash | £5,501 |
Current Liabilities | £12,940 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2014 | Compulsory strike-off action has been suspended (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
24 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 January 2011 | Appointment of Mr Fehmi Ozdil as a director (2 pages) |
31 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Termination of appointment of Ela Sonmez as a director (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 January 2010 | Director's details changed for Ela Sonmez on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Ela Sonmez on 15 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ela Sonmez on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Onder Ozdil on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Onder Ozdil on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Ela Sonmez on 5 January 2010 (2 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 1A prince george road london N16 8DL (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 January 2009 | Appointment terminated secretary sakir saka (1 page) |
5 January 2009 | Appointment terminated director ali bay (1 page) |
5 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
14 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 January 2007 | New director appointed (2 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
10 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
3 June 2005 | Amended accounts made up to 31 October 2004 (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
14 February 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Ad 03/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
14 February 2004 | Return made up to 31/10/03; full list of members (6 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: 8/10 stamford hill london N16 6XZ (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 October 2002 | Incorporation (15 pages) |