London
E8 2NG
Secretary Name | Handan Celebi |
---|---|
Nationality | Cyprus |
Status | Closed |
Appointed | 02 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 53 Dalston Lane London E8 2NG |
Secretary Name | Mustafa Elim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 63 Castletown Road West Kensington London W14 9HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | imajsteeldoors.com |
---|---|
Email address | [email protected] |
Telephone | 020 30223000 |
Telephone region | London |
Registered Address | 704 Lea Bridge Road London Leyton E10 6AW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Forest |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | H. Celebi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £94,809 |
Gross Profit | £57,657 |
Net Worth | £8,254 |
Cash | £8,015 |
Current Liabilities | £31,022 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 February 2006 | Delivered on: 28 February 2006 Persons entitled: Mountgrove Properties (No.2) Limited Classification: Rent deposit deed Secured details: £3,375.00 due or to become due from the company to. Particulars: Interest in a designated interest bearing deposit account. See the mortgage charge document for full details. Outstanding |
---|
6 January 2021 | Bona Vacantia disclaimer (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
3 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
28 December 2014 | Amended total exemption full accounts made up to 31 March 2014 (12 pages) |
28 December 2014 | Amended total exemption full accounts made up to 31 March 2014 (12 pages) |
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
18 June 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
14 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
14 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
2 August 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
17 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Director's details changed for Harun Celebi on 2 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Harun Celebi on 2 April 2010 (2 pages) |
17 April 2010 | Director's details changed for Harun Celebi on 2 April 2010 (2 pages) |
17 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 July 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
11 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
21 June 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
23 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
23 April 2007 | Secretary's particulars changed (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
27 April 2006 | New secretary appointed (1 page) |
27 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 53 dalston lane london E8 2NG (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 53 dalston lane london E8 2NG (1 page) |
26 April 2006 | Secretary resigned (1 page) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
1 July 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
19 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
19 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
4 June 2004 | Return made up to 02/04/04; full list of members (6 pages) |
4 June 2004 | Return made up to 02/04/04; full list of members (6 pages) |
28 April 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 April 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 April 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 April 2003 | Ad 02/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 April 2003 | Ad 02/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
2 April 2003 | Incorporation (18 pages) |
2 April 2003 | Incorporation (18 pages) |