Beckenham
Kent
BR3 3AF
Director Name | Mr Mustafa Yilmaz Ali |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 08 February 2023) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 19 Foxgrove Avenue Beckenham BR3 5BA |
Director Name | Mr Suat Ali Yilmaz |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2013(9 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 08 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Mr Tayfun Ali Yilmaz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2013(9 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 08 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
Director Name | Mr Suat Ali Yilmaz |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Foxgrove Avenue Beckenham Kent BR3 5DA |
Director Name | Mr Tayfun Ali Yilmaz |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Wickham Way Beckenham Kent BR3 3AF |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Mr Mustafa Yilmaz Ali 33.33% Ordinary |
---|---|
1 at £1 | Mr Suat Ali Yilmaz 33.33% Ordinary |
1 at £1 | Mr Tayfun Ali Yilmaz 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £320,064 |
Cash | £2,445 |
Current Liabilities | £135,651 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 August 2004 | Delivered on: 28 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 york road birkdale southport t/no MS319347. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 July 2004 | Delivered on: 23 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 November 2022 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2 November 2022 (2 pages) |
4 January 2022 | Resolutions
|
4 January 2022 | Appointment of a voluntary liquidator (3 pages) |
4 January 2022 | Registered office address changed from C/O Broughton & Co Ltd Suites 5&7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 257B Croydon Road Beckenham Kent BR3 3PS on 4 January 2022 (2 pages) |
4 January 2022 | Declaration of solvency (5 pages) |
4 November 2021 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
24 September 2021 | Director's details changed for Mr Mustafa Yilmaz Ali on 1 January 2018 (2 pages) |
24 September 2021 | Change of details for Mr Mustafa Ali Yilmaz as a person with significant control on 1 January 2018 (2 pages) |
20 September 2021 | Cessation of Suat Ali Yilmaz as a person with significant control on 17 August 2021 (1 page) |
20 September 2021 | Cessation of Tayfun Ali Yilmaz as a person with significant control on 17 August 2021 (1 page) |
13 September 2021 | Confirmation statement made on 13 September 2021 with updates (4 pages) |
10 September 2021 | Sub-division of shares on 17 August 2021 (4 pages) |
24 August 2021 | Satisfaction of charge 1 in full (1 page) |
24 August 2021 | Satisfaction of charge 2 in full (1 page) |
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
29 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
25 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
14 April 2014 | Appointment of Mr Tayfun Ali Yilmaz as a director (2 pages) |
14 April 2014 | Appointment of Mr Suat Ali Yilmaz as a director (2 pages) |
14 April 2014 | Appointment of Mr Suat Ali Yilmaz as a director (2 pages) |
14 April 2014 | Appointment of Mr Tayfun Ali Yilmaz as a director (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 7 March 2012 (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 October 2010 | Termination of appointment of Tayfun Yilmaz as a director (2 pages) |
2 October 2010 | Termination of appointment of Tayfun Yilmaz as a director (2 pages) |
2 October 2010 | Termination of appointment of Suat Yilmaz as a director (2 pages) |
2 October 2010 | Termination of appointment of Suat Yilmaz as a director (2 pages) |
3 August 2010 | Director's details changed for Mustafa Yilmaz Ali on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mustafa Yilmaz Ali on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Mustafa Yilmaz Ali on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from c/o broughton & co 3 high street chislehurst kent BR7 5AB (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of debenture register (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from c/o broughton & co 3 high street chislehurst kent BR7 5AB (1 page) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Location of debenture register (1 page) |
24 February 2009 | Return made up to 11/06/08; full list of members; amend (12 pages) |
24 February 2009 | Return made up to 11/06/08; full list of members; amend (12 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from adelphi chambers 30 highton street southport PR9 0NZ (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from adelphi chambers 30 highton street southport PR9 0NZ (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 September 2007 | Return made up to 11/06/07; full list of members (3 pages) |
19 September 2007 | Return made up to 11/06/07; full list of members (3 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
21 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
21 September 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Ad 16/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 July 2004 | Ad 16/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
11 June 2004 | Incorporation (9 pages) |
11 June 2004 | Incorporation (9 pages) |