Hoddesdon
Hertfordshire
EN11 9DJ
Director Name | Olcay Mimoglu |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 August 2013) |
Role | Mortgage Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 47 College Road Hoddesdon Hertfordshire EN11 9DJ |
Secretary Name | Olcay Mimoglu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 August 2013) |
Role | Mortgage Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 47 College Road Hoddesdon Hertfordshire EN11 9DJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 47 College Road Hoddesdon Hertfordshire EN11 9DJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon North |
Built Up Area | Greater London |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Director's details changed for Olcay Mimoglu on 18 February 2013 (2 pages) |
8 April 2013 | Director's details changed for Olcay Mimoglu on 18 February 2013 (2 pages) |
8 April 2013 | Secretary's details changed for Olcay Mimoglu on 18 February 2013 (1 page) |
8 April 2013 | Secretary's details changed for Olcay Mimoglu on 18 February 2013 (1 page) |
8 April 2013 | Director's details changed for Mr Mehmet Mimoglu on 18 February 2013 (2 pages) |
8 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
8 April 2013 | Director's details changed for Mr Mehmet Mimoglu on 18 February 2013 (2 pages) |
8 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-04-08
|
24 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 November 2011 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from 79 Lee High Road Lewisham London SE13 5NS on 18 November 2011 (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 February 2010 | Director's details changed for Mehmet Mimoglu on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mehmet Mimoglu on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Olcay Mimoglu on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Olcay Mimoglu on 18 February 2010 (2 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 August 2008 | Return made up to 21/05/08; no change of members (7 pages) |
27 August 2008 | Return made up to 21/05/08; no change of members (7 pages) |
6 December 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
6 December 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
16 July 2007 | Return made up to 21/05/07; full list of members (7 pages) |
16 July 2007 | Return made up to 21/05/07; full list of members (7 pages) |
10 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
10 March 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 47 college road hoddesdon hertfordshire EN11 9DJ (1 page) |
10 August 2006 | Return made up to 21/05/06; full list of members (7 pages) |
10 August 2006 | Return made up to 21/05/06; full list of members (7 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 47 college road hoddesdon hertfordshire EN11 9DJ (1 page) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
14 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
14 July 2005 | Return made up to 21/05/05; full list of members
|
14 July 2005 | Return made up to 21/05/05; full list of members (7 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
17 January 2005 | New secretary appointed;new director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
6 August 2004 | Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 August 2004 | Ad 19/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2004 | Company name changed coversure (leyton) mortgage serv ices LIMITED\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed coversure (leyton) mortgage serv ices LIMITED\certificate issued on 19/07/04 (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
21 May 2004 | Incorporation (18 pages) |