Woodgreen
London
N22 6XT
Secretary Name | Mr Dincer Toguz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2005(7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 June 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Reynardson Court High Road London N17 9HX |
Director Name | Haci Toguz |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 14 June 2004(4 days after company formation) |
Appointment Duration | 7 months (resigned 10 January 2005) |
Role | Manager |
Correspondence Address | 37 Cowper Road Stoke Newington London N16 8PE |
Secretary Name | Nihat Toguz |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 14 June 2004(4 days after company formation) |
Appointment Duration | 7 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 6 Myddleton Mews Rear Of 137 Myddleton Road Wood Green London N22 8NG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 353 Forest Road Walthamstow E17 5JR |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
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) |
18 February 2013 | Application to strike the company off the register (3 pages) |
18 February 2013 | Application to strike the company off the register (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Director's details changed for Nihat Toguz on 10 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Nihat Toguz on 10 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Nihat Toguz on 10 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Nihat Toguz on 10 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
5 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
5 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
21 August 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 August 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
3 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
24 April 2008 | Director's Change of Particulars / nihat toguz / 01/04/2008 / Nationality was: turkish, now: british; HouseName/Number was: , now: 203; Street was: 6 myddleton mews rear of 137, now: the sandlings house; Area was: myddleton road wood green, now: woodgreen; Post Code was: N22 8NG, now: N22 6XT (1 page) |
24 April 2008 | Director's change of particulars / nihat toguz / 01/04/2008 (1 page) |
12 November 2007 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
12 November 2007 | Accounts made up to 30 June 2007 (5 pages) |
21 June 2007 | Return made up to 10/06/07; full list of members (6 pages) |
21 June 2007 | Return made up to 10/06/07; full list of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
27 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
15 March 2005 | New director appointed (1 page) |
15 March 2005 | New director appointed (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New secretary appointed (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Incorporation (15 pages) |
10 June 2004 | Incorporation (15 pages) |