Enfield
Middlesex
EN3 6UL
Director Name | Gultekin Kasapoglu |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 July 2009) |
Role | Butcher |
Correspondence Address | 617 Green Lanes London N8 0RE |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
2 at 1 | Mr Gultekin Kasapoglu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,047 |
Cash | £1,051 |
Current Liabilities | £97,764 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
18 February 2009 | Return made up to 20/01/09; full list of members (10 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 221-223 chingford mount road chingford E4 8LP (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
30 April 2008 | Return made up to 20/01/08; full list of members
|
12 February 2008 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 20/01/07; full list of members (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
1 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: gilbertali & co 221-223 chingford mount road chingford london E4 8LP (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: gilbert ali and co fitzgerald house 285 fore street edmonton london N9 0PD (1 page) |
4 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: yalchin ertogrul & company 485 kingsland road london E8 4AU (1 page) |
20 April 2004 | Return made up to 20/01/04; full list of members
|
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
6 March 2003 | Company name changed desway trading LIMITED\certificate issued on 06/03/03 (2 pages) |