18-20 Uxbridge Road
London
W5 2SR
Director Name | Gokhan Yilmaz |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | Flat 4 17 Blakesley Avenue Ealing London W5 2DN |
Director Name | Mr Ozgur Yilmaz |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 day after company formation) |
Appointment Duration | 5 years (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Longfield House 18-20 Uxbridge Road London W5 2SR |
Secretary Name | Gokhan Yilmaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | Flat 4 17 Blakesley Avenue Ealing London W5 2DN |
Secretary Name | Mutlu Yucebas |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 01 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2011) |
Role | Company Director |
Correspondence Address | 90 Crieff Court Teddington Middlesex TW11 9DT |
Director Name | Mr Gokhan Yilmaz |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(5 years after company formation) |
Appointment Duration | 4 years (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Longfield House 18-20 Uxbridge Road London W5 2SR |
Secretary Name | Mr Ozgur Yilmaz |
---|---|
Status | Resigned |
Appointed | 17 February 2011(7 years after company formation) |
Appointment Duration | 2 years (resigned 21 February 2013) |
Role | Company Director |
Correspondence Address | 29 Longfield House 18-20 Uxbridge Road London W5 2SR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 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 | 05 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 003 Parma House Clarendon Road London N22 6UL |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £299,769 |
Cash | £4,689 |
Current Liabilities | £132,298 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 December 2010 | Delivered on: 31 December 2010 Persons entitled: West One Shopping Centre Nominee No.1 Limited and West One Shopping Centre Nominee No.2 Limited Classification: Deed of rental deposit Secured details: £18,506.25 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the interest earning deposit account see image for full details. Outstanding |
---|---|
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: W (No.3) (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8078.13 or such other monies as shall be held in the account see image for full details. Outstanding |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2017 | Application to strike the company off the register (3 pages) |
11 January 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 May 2015 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page) |
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (3 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (3 pages) |
6 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 February 2013 | Termination of appointment of Ozgur Yilmaz as a secretary (1 page) |
22 February 2013 | Appointment of Mr Ozgur Yilmaz as a director (2 pages) |
22 February 2013 | Termination of appointment of Gokhan Yilmaz as a director (1 page) |
22 February 2013 | Appointment of Mr Ozgur Yilmaz as a director (2 pages) |
22 February 2013 | Termination of appointment of Gokhan Yilmaz as a director (1 page) |
22 February 2013 | Termination of appointment of Ozgur Yilmaz as a secretary (1 page) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Company name changed envy (london) LTD\certificate issued on 19/01/12
|
19 January 2012 | Company name changed envy (london) LTD\certificate issued on 19/01/12
|
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 February 2011 | Appointment of Mr Ozgur Yilmaz as a secretary (2 pages) |
17 February 2011 | Termination of appointment of Mutlu Yucebas as a secretary (1 page) |
17 February 2011 | Appointment of Mr Ozgur Yilmaz as a secretary (2 pages) |
17 February 2011 | Termination of appointment of Mutlu Yucebas as a secretary (1 page) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Gokhan Yilmaz on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Gokhan Yilmaz on 5 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Gokhan Yilmaz on 5 February 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 October 2009 | Appointment of Mr Gokhan Yilmaz as a director (2 pages) |
7 October 2009 | Termination of appointment of Ozgur Yilmaz as a director (1 page) |
7 October 2009 | Appointment of Mr Gokhan Yilmaz as a director (2 pages) |
7 October 2009 | Termination of appointment of Ozgur Yilmaz as a director (1 page) |
9 February 2009 | Secretary's change of particulars / mutuj yucebas / 01/01/2008 (1 page) |
9 February 2009 | Director's change of particulars / ozgur yilmaz / 05/02/2009 (1 page) |
9 February 2009 | Director's change of particulars / ozgur yilmaz / 05/02/2009 (1 page) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
9 February 2009 | Secretary's change of particulars / mutuj yucebas / 01/01/2008 (1 page) |
9 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
29 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
28 April 2008 | Secretary's change of particulars / mijtlij yijcebas / 01/01/2008 (1 page) |
28 April 2008 | Secretary's change of particulars / mijtlij yijcebas / 01/01/2008 (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 29 longfield house 18-20 uxbridge road ealing london W5 2SR (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 29 longfield house 18-20 uxbridge road ealing london W5 2SR (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned;director resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned;director resigned (1 page) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
7 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
7 December 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: flat 4 17 blakesley avenue ealing london W5 2DN (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: flat 4 17 blakesley avenue ealing london W5 2DN (1 page) |
9 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
8 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
25 April 2005 | Return made up to 05/02/05; full list of members
|
25 April 2005 | Return made up to 05/02/05; full list of members
|
3 March 2004 | Registered office changed on 03/03/04 from: 166 upper richmond rd london SW15 2SH (1 page) |
3 March 2004 | Ad 06/02/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | Ad 06/02/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
3 March 2004 | New secretary appointed;new director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 166 upper richmond rd london SW15 2SH (1 page) |
3 March 2004 | New director appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Incorporation (9 pages) |
5 February 2004 | Incorporation (9 pages) |