Eltham
SE9 4TJ
Secretary Name | Ercan Mutlu |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 09 February 2004(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 10 February 2008) |
Role | Marketing |
Correspondence Address | 81a Mottingham Road Eltham SE9 4TJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 408 West Green Road London N15 3PX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | West Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Fatma Yildirim 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 February 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
21 August 2020 | Cessation of Fatma Yildirim as a person with significant control on 21 August 2020 (1 page) |
21 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
23 August 2017 | Registered office address changed from 1B Shrubbery Road London N9 0PA to 408 West Green Road London N15 3PX on 23 August 2017 (1 page) |
23 August 2017 | Notification of Fatma Yildirim as a person with significant control on 8 July 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
23 August 2017 | Notification of Fatma Yildirim as a person with significant control on 8 July 2017 (2 pages) |
23 August 2017 | Registered office address changed from 1B Shrubbery Road London N9 0PA to 408 West Green Road London N15 3PX on 23 August 2017 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Registered office address changed from 78 Beechwood Drive Woodford Green Essex IG8 9QX on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 78 Beechwood Drive Woodford Green Essex IG8 9QX on 15 January 2013 (1 page) |
21 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Fatma Yildirim on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Fatma Yildirim on 16 March 2010 (2 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
3 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
14 September 2009 | Return made up to 12/01/09; full list of members (3 pages) |
14 September 2009 | Return made up to 12/01/09; full list of members (3 pages) |
8 September 2009 | Appointment terminated secretary ercan mutlu (1 page) |
8 September 2009 | Return made up to 12/01/08; full list of members (3 pages) |
8 September 2009 | Return made up to 12/01/08; full list of members (3 pages) |
8 September 2009 | Appointment terminated secretary ercan mutlu (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 81A mottingham road eltham SE9 4TJ (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 81A mottingham road eltham SE9 4TJ (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
16 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
13 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
29 June 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
29 June 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
10 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
10 November 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
21 February 2005 | Return made up to 12/01/05; full list of members
|
21 February 2005 | Return made up to 12/01/05; full list of members
|
19 March 2004 | Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2004 | Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
12 January 2004 | Incorporation (9 pages) |
12 January 2004 | Incorporation (9 pages) |