Wood Green
London
N22 5JH
Director Name | Haydar Alma |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Shopkeeper |
Correspondence Address | 39 Templeton Road Tottenham London N15 6RX |
Secretary Name | Murat Alma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Templeton Road Tottenham London N15 6RX |
Secretary Name | Mahil Yordakul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | Flat 5 22 Ridge Road Hornsby London N8 9LG |
Secretary Name | Mrs Yildiz Geneci |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 01 August 2008(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2009) |
Role | Business Woman |
Correspondence Address | 2b Fassett Road London E8 1PA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 305 Hertford Road Edmonton London N9 7ET |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
99 at £1 | Haydar Alma 99.00% Ordinary |
---|---|
1 at £1 | Murat Alma 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,813 |
Cash | £13,167 |
Current Liabilities | £10,893 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2015 | Application to strike the company off the register (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB on 26 July 2011 (1 page) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Director's details changed for Mustafa Guzeloglu on 27 September 2010 (3 pages) |
11 November 2010 | Termination of appointment of Yildiz Geneci as a secretary (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from gilbert & company 452 hertford road london N9 8AB (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
13 August 2008 | Secretary appointed mrs yildiz geneci (1 page) |
13 August 2008 | Appointment terminated secretary mahil yordakul (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
12 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
9 February 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 610 lordship lane wood green london N22 5JH (1 page) |
9 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
20 September 2005 | Return made up to 27/09/05; full list of members (6 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
27 September 2004 | Incorporation (13 pages) |