Newcastle Upon Tyne
Tyne And Wear
NE2 1PT
Secretary Name | Gorce Yurselen Abdurrazak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Brockles Mead Harlow Essex CM19 4PT |
Secretary Name | Fatma Mumyakmaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 2009) |
Role | Company Director |
Correspondence Address | Flat 22 Ashridge Court Reservoir Road Southgate London N14 4BE |
Registered Address | Unit 9c Eley Road London N18 3BB |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | Voluntary strike-off action has been suspended (1 page) |
13 March 2012 | Voluntary strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2010 | Voluntary strike-off action has been suspended (1 page) |
8 January 2010 | Voluntary strike-off action has been suspended (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2009 | Application to strike the company off the register (3 pages) |
30 November 2009 | Application to strike the company off the register (3 pages) |
7 August 2009 | Director's change of particulars / kadir mumyakmaz / 30/03/2009 (1 page) |
7 August 2009 | Return made up to 15/04/09; full list of members (5 pages) |
7 August 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
7 August 2009 | Return made up to 15/04/09; full list of members (5 pages) |
7 August 2009 | Director's Change of Particulars / kadir mumyakmaz / 30/03/2009 / HouseName/Number was: flat 22 ashridge court, now: high park; Street was: reservoir road, now: greystoke gardens; Area was: southgate, now: ; Post Town was: london, now: newcastle upon tyne; Region was: , now: tyne and wear; Post Code was: N14 4BE, now: NE2 1PT (1 page) |
7 August 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
7 June 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
7 June 2009 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
7 June 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
7 June 2009 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
13 February 2009 | Appointment terminated secretary fatma mumyakmaz (1 page) |
13 February 2009 | Appointment Terminated Secretary fatma mumyakmaz (1 page) |
24 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2009 | Director's change of particulars / kadir mumyakmaz / 01/04/2008 (1 page) |
23 January 2009 | Director's Change of Particulars / kadir mumyakmaz / 01/04/2008 / HouseName/Number was: , now: flat 22 ashridge court; Street was: 4 berkeley court, now: reservoir road; Area was: , now: southgate; Post Code was: N14 4DB, now: N14 4BE (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from unit A3 down ringway bounds green industrial estate new southgate london N11 2UD (1 page) |
23 January 2009 | Return made up to 15/04/08; full list of members (6 pages) |
23 January 2009 | Return made up to 15/04/08; full list of members (6 pages) |
23 January 2009 | Secretary's change of particulars / fatma mumyakmaz / 01/04/2008 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from unit A3 down ringway bounds green industrial estate new southgate london N11 2UD (1 page) |
23 January 2009 | Secretary's Change of Particulars / fatma mumyakmaz / 01/04/2008 / HouseName/Number was: , now: flat 22 ashridge court; Street was: 4 berkeley court, now: reservoir road; Area was: , now: southgate; Post Code was: N14 4DB, now: N14 4BE (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2007 | Return made up to 15/04/07; no change of members (6 pages) |
20 September 2007 | Return made up to 15/04/07; no change of members (6 pages) |
18 September 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
18 September 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 55 daneland barnet hertfordshire EN4 8PZ (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 55 daneland barnet hertfordshire EN4 8PZ (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 4 berkeley court london N14 4DB (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 4 berkeley court london N14 4DB (1 page) |
24 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
20 February 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
8 July 2005 | Return made up to 15/04/05; full list of members
|
8 July 2005 | Return made up to 15/04/05; full list of members (6 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
15 July 2004 | Secretary's particulars changed (1 page) |
15 July 2004 | Secretary's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 April 2004 | Incorporation (8 pages) |