London
N9 0EX
Director Name | Siho Yukselir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 03 November 2004(2 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 July 2005) |
Role | Driver |
Correspondence Address | 38 Heritage Court Hermitage Lane London Nw2 |
Secretary Name | Ilyas Gunes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | 49 Napier Court Cropley Street London N1 7HS |
Director Name | Mr Ozkan Arslan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 July 2005(8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 April 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hermitage Court London NW2 2HA |
Director Name | Siho Yukselir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 April 2008) |
Role | Shop Kepper |
Correspondence Address | 49 Napier Court Cropley Street London N1 7HS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 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 | 01 November 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 4-5 Manor Parade Manor Road London N16 5SG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
25k at £1 | Erkument Kirdag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,361 |
Cash | £235 |
Current Liabilities | £5,899 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2010 | Director's details changed for Ercument Kirdag on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
14 August 2009 | Gbp nc 10000/50000\30/11/08 (2 pages) |
14 January 2009 | Return made up to 01/11/08; full list of members (3 pages) |
28 August 2008 | Company name changed sii (uk) LIMITED\certificate issued on 29/08/08 (2 pages) |
15 August 2008 | Resolutions
|
15 August 2008 | Nc inc already adjusted 30/11/07 (2 pages) |
15 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
14 July 2008 | Appointment terminated secretary ilyas gunes (1 page) |
7 May 2008 | Director appointed ercument kirdag (2 pages) |
7 May 2008 | Appointment terminated director siho yukselir (1 page) |
7 February 2008 | Return made up to 01/11/07; no change of members (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
19 December 2006 | Return made up to 01/11/06; full list of members
|
19 December 2006 | New director appointed (2 pages) |
24 July 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
23 March 2006 | Return made up to 01/11/05; full list of members (6 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 10 denton road edmonton london N18 1RU (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
17 November 2004 | New director appointed (2 pages) |
1 November 2004 | Incorporation (15 pages) |