London
N18 1LQ
Director Name | Nigar Ustaoglu |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(same day as company formation) |
Role | Beautician |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bressey Avenue Enfield Middlesex EN1 4UU |
Secretary Name | Mr Halil Ahmet Osman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shortlands Close London N18 1LQ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 182 Longwood Gardens Barkingside Essex IG5 0EW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £59,672 |
Gross Profit | £48,177 |
Net Worth | -£68,851 |
Cash | £731 |
Current Liabilities | £13,558 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
29 May 2008 | Return made up to 17/03/08; full list of members (7 pages) |
5 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 June 2007 | Return made up to 17/03/07; full list of members
|
30 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 July 2006 | Return made up to 17/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 November 2005 | Return made up to 17/03/05; full list of members (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 24 shortlands close london N18 1LQ (1 page) |
15 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
6 April 2003 | New director appointed (1 page) |
6 April 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Ad 17/03/03--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
26 March 2003 | Ad 17/03/03--------- £ si 50@1=50 £ ic 1/51 (1 page) |