London
EC2A 3NG
Director Name | Abdel Kadir Ocak |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 18 September 2003(same day as company formation) |
Role | Construction Manager |
Correspondence Address | 24 Curtain Road London EC2A 3NG |
Secretary Name | Marc Xavier Claude Bouchat |
---|---|
Nationality | French |
Status | Closed |
Appointed | 18 September 2003(same day as company formation) |
Role | Construction Manager |
Country of Residence | Gb-Eng |
Correspondence Address | 24 Curtain Road London EC2A 3NG |
Director Name | Silvermace Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | Silvermace Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Registered Address | 24 Curtain Road London EC2A 3NG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
8 at 1 | Abdel Kadir Ocak 40.00% Ordinary |
---|---|
6 at 1 | Marc Xavier Claude Bouchat 30.00% Ordinary |
6 at 1 | Ms Irene Pomarez 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£452,052 |
Cash | £147 |
Current Liabilities | £508,473 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 February 2009 | Return made up to 18/09/08; full list of members (4 pages) |
17 February 2009 | Return made up to 18/09/08; full list of members (4 pages) |
17 February 2009 | Director and secretary's change of particulars / marc bouchat / 18/09/2008 (1 page) |
17 February 2009 | Director and Secretary's Change of Particulars / marc bouchat / 18/09/2008 / HouseName/Number was: , now: 24; Street was: 24 curtain road, now: curtain road; Post Code was: EC2 A3NG, now: EC2A 3NG (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Return made up to 18/09/07; full list of members (4 pages) |
30 April 2008 | Return made up to 18/09/07; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 December 2006 | Amended accounts made up to 30 September 2004 (5 pages) |
22 December 2006 | Amended accounts made up to 30 September 2004 (5 pages) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Return made up to 18/09/06; full list of members (3 pages) |
14 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 24 curtain road london EC2 A3NG (1 page) |
14 November 2006 | Return made up to 18/09/06; full list of members (3 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 24 curtain road london EC2 A3NG (1 page) |
13 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 September 2005 | Return made up to 18/09/05; full list of members (8 pages) |
13 September 2005 | Return made up to 18/09/05; full list of members (8 pages) |
11 May 2005 | Ad 01/04/05-30/04/05 £ si 16@1=16 £ ic 4/20 (2 pages) |
11 May 2005 | Ad 01/04/05-30/04/05 £ si 16@1=16 £ ic 4/20 (2 pages) |
3 November 2004 | Return made up to 18/09/04; full list of members (7 pages) |
3 November 2004 | Return made up to 18/09/04; full list of members
|
25 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 18 canterbury road whitstable kent CT5 4EY (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 18 canterbury road whitstable kent CT5 4EY (1 page) |
23 October 2003 | Ad 18/09/03-15/10/03 £ si 2@1=2 £ ic 2/4 (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Ad 18/09/03-15/10/03 £ si 2@1=2 £ ic 2/4 (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
18 September 2003 | Incorporation (18 pages) |
18 September 2003 | Incorporation (18 pages) |