Enfield
Middlesex
EN2 7EX
Director Name | Senihi Baytas |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 73 Great Cambridge Road London N17 7LN |
Secretary Name | Ilknur Baytas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(same day as company formation) |
Role | Information Officer |
Country of Residence | England |
Correspondence Address | 14 Trentwood Side Enfield Middlesex EN2 7EX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(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 | 13 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 1st Floor (North) 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1 at £1 | Ilknur Baytas 50.00% Ordinary |
---|---|
1 at £1 | Senihi Baytas 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £41,478 |
Gross Profit | £30,597 |
Net Worth | -£17,089 |
Cash | £21 |
Current Liabilities | £20,374 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
13 May 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
8 January 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 8 January 2013 (1 page) |
12 April 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
12 April 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
24 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
7 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
7 April 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
30 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Ilknur Baytas on 12 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Senihi Baytas on 12 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Senihi Baytas on 12 January 2010 (2 pages) |
30 June 2010 | Director's details changed for Ilknur Baytas on 12 January 2010 (2 pages) |
29 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
29 June 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
1 February 2010 | Director's details changed for Ilknur Baytas on 12 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Senihi Baytas on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Senihi Baytas on 12 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Ilknur Baytas on 12 January 2010 (2 pages) |
26 February 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
26 February 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
10 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
3 July 2008 | Return made up to 13/01/08; full list of members (4 pages) |
3 July 2008 | Return made up to 13/01/08; full list of members (4 pages) |
28 March 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
28 March 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
30 May 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
30 May 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
16 May 2007 | Return made up to 13/01/07; full list of members (2 pages) |
16 May 2007 | Return made up to 13/01/07; full list of members (2 pages) |
12 January 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
12 January 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
10 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
28 June 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
28 June 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
22 February 2005 | Return made up to 13/01/05; full list of members
|
22 February 2005 | Return made up to 13/01/05; full list of members
|
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | New secretary appointed;new director appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 18-22 wigmore street london W1U 2RG (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: 18-22 wigmore street london W1U 2RG (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New secretary appointed;new director appointed (2 pages) |
24 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Incorporation (16 pages) |
13 January 2004 | Incorporation (16 pages) |