Lapta Pines (Santa Fe) Kamelya Sokak
Lapta
Turkish Republic Of North Cyprus
Director Name | Eileen Rodwell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Chemin Pre De La Cure 12 Arzier Vaud 1273 Switzerland |
Director Name | Rodney Ian Lindsey Rodwell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ch Pre De La Cure 12 Arzier Vaud 1273 Suisse |
Secretary Name | Eileen Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Chemin Pre De La Cure 12 Arzier Vaud 1273 Switzerland |
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Secretary Name | Brian Keith Hamilton-Smith |
---|---|
Status | Resigned |
Appointed | 12 July 2010(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 January 2011) |
Role | Company Director |
Correspondence Address | The Lodge South View Road Pinner Middlesex HA5 3YA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Yasin Titiz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,938 |
Current Liabilities | £3,004 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | Application to strike the company off the register (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 May 2012 | Director's details changed for Mr Yasin Titiz on 29 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Mr Yasin Titiz on 29 March 2012 (2 pages) |
11 April 2012 | Director's details changed for Mr Yasin Titiz on 29 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Yasin Titiz on 29 March 2012 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
13 September 2011 | Company name changed stirling romford LIMITED\certificate issued on 13/09/11
|
11 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Termination of appointment of Martin Stein as a director (1 page) |
8 July 2011 | Termination of appointment of Brian Hamilton-Smith as a secretary (1 page) |
8 July 2011 | Appointment of Mr Yasin Titiz as a director (2 pages) |
4 April 2011 | Registered office address changed from 37 Greenhill Street Stratford upon Avon Warwickshire CV37 7TA on 4 April 2011 (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 April 2011 | Registered office address changed from 37 Greenhill Street Stratford upon Avon Warwickshire CV37 7TA on 4 April 2011 (1 page) |
9 March 2011 | Registered office address changed from 16 Dover Street London W1S 4LR on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 16 Dover Street London W1S 4LR on 9 March 2011 (2 pages) |
9 August 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Termination of appointment of Rodney Rodwell as a director (1 page) |
12 July 2010 | Registered office address changed from Rose Cottage 26 Appleton Road Cumnor Oxford Oxon OX2 9QH on 12 July 2010 (1 page) |
12 July 2010 | Appointment of Mr Martin Stein as a director (2 pages) |
12 July 2010 | Termination of appointment of Eileen Rodwell as a director (1 page) |
12 July 2010 | Appointment of Brian Keith Hamilton-Smith as a secretary (1 page) |
12 July 2010 | Termination of appointment of Eileen Rodwell as a secretary (1 page) |
30 April 2010 | Withdraw the company strike off application (2 pages) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2010 | Application to strike the company off the register (1 page) |
6 February 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
29 June 2009 | Return made up to 15/04/09; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
29 July 2008 | Return made up to 15/04/08; full list of members (3 pages) |
18 September 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
18 September 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
18 July 2007 | Return made up to 15/04/07; no change of members (7 pages) |
18 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
9 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
13 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
1 July 2005 | Return made up to 15/04/05; full list of members (7 pages) |
7 June 2004 | New director appointed (2 pages) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
15 April 2004 | Incorporation (16 pages) |