Edmonton
London
N9 9UL
Director Name | Mr Tarkan Bayram |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 10 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 44 Kenmare Gardens Palmers Green London N13 5DN |
Director Name | Hussein Mustafa Bayram |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 434 St Anns Road Haringay London N15 3JH |
Secretary Name | Mr Hakan Bayram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Uplands Way London N21 1DT |
Director Name | Mr Hakan Bayram |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Uplands Way London N21 1DT |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 2 Haslemere Business Centre Lincoln Way Enfield Middx EN1 1DX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£380,554 |
Current Liabilities | £222,363 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Voluntary strike-off action has been suspended (1 page) |
9 August 2013 | Voluntary strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
4 December 2012 | Voluntary strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
13 March 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
13 March 2012 | Receiver's abstract of receipts and payments to 21 February 2012 (2 pages) |
13 March 2012 | Receiver's abstract of receipts and payments to 21 February 2012 (2 pages) |
8 March 2011 | Notice of appointment of receiver or manager (2 pages) |
8 March 2011 | Notice of appointment of receiver or manager (2 pages) |
18 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2011-01-18
|
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 February 2010 | Termination of appointment of Hakan Bayram as a secretary (1 page) |
1 February 2010 | Termination of appointment of Hakan Bayram as a director (2 pages) |
1 February 2010 | Termination of appointment of Hakan Bayram as a secretary (1 page) |
1 February 2010 | Termination of appointment of Hakan Bayram as a director (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 September 2009 | Return made up to 21/07/09; no change of members (6 pages) |
1 September 2009 | Return made up to 21/07/09; no change of members (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
22 January 2009 | Return made up to 21/07/08; no change of members
|
22 January 2009 | Return made up to 21/07/08; no change of members
|
18 June 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 January 2008 | Return made up to 21/07/07; full list of members (7 pages) |
17 January 2008 | Return made up to 21/07/07; full list of members (7 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 434 st anns road haringay london N15 3JH (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 434 st anns road haringay london N15 3JH (1 page) |
11 January 2007 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
11 January 2007 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
10 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
10 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
10 January 2007 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
10 January 2007 | Accounting reference date shortened from 31/07/06 to 28/02/06 (1 page) |
8 November 2006 | Return made up to 21/07/06; full list of members (6 pages) |
8 November 2006 | Return made up to 21/07/06; full list of members (6 pages) |
3 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 21/07/05; full list of members (6 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2004 | Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Incorporation (8 pages) |
21 July 2004 | Incorporation (8 pages) |