London
W3 6ES
Director Name | Mr Ahmet Gokceoglu |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Grangeway Gardens Ilford London IG7 5HN |
Director Name | Rasim Mutlu |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Larksfield Grove Enfield Middlesex EN1 4LE |
Secretary Name | Rasim Mutlu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Larksfield Grove Enfield Middlesex EN1 4LE |
Director Name | Bahri Yilmaz |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 October 2006) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 78 Roding Lane South Ilford Essex IG4 5PD |
Secretary Name | Mr Erol Acarturk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Grosvenor Road Muswell Hill London N10 2DR |
Secretary Name | Mr Rasim Mutlu |
---|---|
Status | Resigned |
Appointed | 14 May 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 131 Bowes Road London N13 4SB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 88897111 |
---|---|
Telephone region | London |
Registered Address | 1a Highlands Avenue London W3 6ES |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Acton Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £113,219 |
Gross Profit | £61,519 |
Net Worth | £5,791 |
Cash | £2,382 |
Current Liabilities | £29,262 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
13 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2023 | Application to strike the company off the register (1 page) |
12 April 2023 | Micro company accounts made up to 30 June 2022 (7 pages) |
7 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 30 June 2021 (7 pages) |
13 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
3 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
8 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
18 June 2019 | Amended micro company accounts made up to 30 June 2018 (5 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
2 November 2017 | Second filing for the notification of Atilla Ozen as a person with significant control (7 pages) |
2 November 2017 | Second filing for the notification of Atilla Ozen as a person with significant control (7 pages) |
2 October 2017 | Notification of Attila Ozen as a person with significant control on 6 April 2016
|
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Notification of Attila Ozen as a person with significant control on 6 April 2016
|
2 October 2017 | Change of details for Attila Ozen as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Change of details for Attila Ozen as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 December 2016 | Registered office address changed from 5C Picketts Lock Lane London N9 0AS England to 1a Highlands Avenue London W3 6ES on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 5C Picketts Lock Lane London N9 0AS England to 1a Highlands Avenue London W3 6ES on 2 December 2016 (1 page) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
15 April 2016 | Registered office address changed from 131 Bowes Road London N13 4SB to 5C Picketts Lock Lane London N9 0AS on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 131 Bowes Road London N13 4SB to 5C Picketts Lock Lane London N9 0AS on 15 April 2016 (1 page) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
20 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
18 July 2013 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
18 July 2013 | Total exemption full accounts made up to 30 June 2013 (16 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
27 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
2 February 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
27 October 2010 | Registered office address changed from 245 Caledonian Road London N1 1ED on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 245 Caledonian Road London N1 1ED on 27 October 2010 (1 page) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (3 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Attila Ozen on 10 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Attila Ozen on 10 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
30 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
30 September 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
12 September 2008 | Appointment terminated secretary rasim mutlu (1 page) |
12 September 2008 | Appointment terminated secretary rasim mutlu (1 page) |
15 May 2008 | Secretary appointed mr rasim mutlu (1 page) |
15 May 2008 | Secretary appointed mr rasim mutlu (1 page) |
14 May 2008 | Appointment terminated secretary erol acarturk (1 page) |
14 May 2008 | Appointment terminated secretary erol acarturk (1 page) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
26 March 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
17 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
26 April 2007 | New secretary appointed (1 page) |
26 April 2007 | New secretary appointed (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
13 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
13 October 2006 | Director resigned (1 page) |
10 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
10 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
21 April 2006 | Return made up to 11/02/06; full list of members (3 pages) |
21 April 2006 | Return made up to 11/02/06; full list of members (3 pages) |
4 February 2006 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 November 2005 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2005 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2005 | Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page) |
22 November 2005 | Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page) |
5 September 2005 | Return made up to 11/02/05; full list of members (7 pages) |
5 September 2005 | Return made up to 11/02/05; full list of members (7 pages) |
5 September 2005 | Ad 01/01/05--------- £ si 98@1 (2 pages) |
5 September 2005 | Ad 01/01/05--------- £ si 98@1 (2 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
4 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
11 February 2004 | Incorporation (15 pages) |
11 February 2004 | Incorporation (15 pages) |