C/O Nccs Associates Limited
London
N3 2JN
Secretary Name | Mr Erol Sevimlisoy |
---|---|
Nationality | Turkish |
Status | Current |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | designembassy.co.uk |
---|
Registered Address | 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Mr Emrah K. Sevimlisoy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,127 |
Cash | £18,753 |
Current Liabilities | £22,880 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
27 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
27 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
9 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
9 November 2021 | Change of details for Mr Emrah Korkut Sevimlisoy as a person with significant control on 9 November 2021 (2 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
18 January 2021 | Registered office address changed from 272 Regents Park Road London N3 3HN to 88 Lichfield Grove C/O Nccs Associates Limited London N3 2JN on 18 January 2021 (1 page) |
13 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
15 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 January 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 October 2011 | Secretary's details changed for Erol Sevimlisoy on 10 October 2011 (1 page) |
28 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Secretary's details changed for Erol Sevimlisoy on 10 October 2011 (1 page) |
28 October 2011 | Director's details changed for Emrah Korkut Sevimlisoy on 10 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Emrah Korkut Sevimlisoy on 10 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 December 2009 | Director's details changed for Emrah Korkut Sevimlisoy on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Emrah Korkut Sevimlisoy on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Emrah Korkut Sevimlisoy on 7 December 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Director's change of particulars / emrah sevimlisoy / 28/02/2008 (1 page) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Director's change of particulars / emrah sevimlisoy / 28/02/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / erol sevimlisoy / 28/02/2008 (1 page) |
23 October 2008 | Secretary's change of particulars / erol sevimlisoy / 28/02/2008 (1 page) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
20 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
23 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Secretary's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
29 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
20 October 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
20 October 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
3 December 2003 | Ad 10/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 December 2003 | Ad 10/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 272 regents park road finchley central london N3 3HN (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 272 regents park road finchley central london N3 3HN (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
10 October 2003 | Incorporation (16 pages) |
10 October 2003 | Incorporation (16 pages) |