Foots Cray
Sidcup
Kent
DA14 5DD
Secretary Name | Mrs Fatma Aziz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 41 Suffolk Road Footscray Sidcup Kent DA14 5DD |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Registered Address | 2 Cobden Mews 90 The Broadway London SW19 1RH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Mr Mehmet Aziz 51.00% Ordinary |
---|---|
49 at £1 | Mrs Fatma Aziz 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,854 |
Cash | £6,821 |
Current Liabilities | £17,282 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 February 2010 | Secretary's details changed for Fatma Aziz on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mehmet Aziz on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mehmet Aziz on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Fatma Aziz on 22 February 2010 (1 page) |
2 March 2009 | Return made up to 09/02/09; full list of members (10 pages) |
2 March 2009 | Return made up to 09/02/09; full list of members (10 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
18 March 2008 | Return made up to 09/02/08; full list of members (6 pages) |
18 March 2008 | Return made up to 09/02/08; full list of members (6 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
25 September 2006 | Return made up to 09/02/06; full list of members (6 pages) |
25 September 2006 | Return made up to 09/02/06; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 2 cobden mews 90 the broadway london SW19 1RH (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 2 cobden mews 90 the broadway london SW19 1RH (1 page) |
21 June 2005 | Return made up to 09/02/05; full list of members
|
21 June 2005 | Return made up to 09/02/05; full list of members
|
12 March 2004 | New secretary appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
12 March 2004 | New secretary appointed (1 page) |
12 March 2004 | New director appointed (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (14 pages) |
9 February 2004 | Incorporation (14 pages) |