De Beauvoir Estate
London
N1 5TB
Secretary Name | Taylan Aygun |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(3 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 March 2011) |
Role | Caterer |
Correspondence Address | Flat Above 327 Underhill Road East Dulwich London SE22 9EA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(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 | 04 February 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 327 Underhill Road East Dulwich London SE22 9EA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,413 |
Cash | £861 |
Current Liabilities | £9,274 |
Latest Accounts | 17 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 17 July |
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2010 | Total exemption small company accounts made up to 17 July 2009 (3 pages) |
12 May 2010 | Total exemption small company accounts made up to 17 July 2009 (3 pages) |
15 December 2009 | Previous accounting period extended from 28 February 2009 to 17 July 2009 (1 page) |
15 December 2009 | Previous accounting period extended from 28 February 2009 to 17 July 2009 (1 page) |
23 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
20 February 2009 | Secretary's change of particulars / taylan aygun / 20/02/2009 (1 page) |
20 February 2009 | Secretary's change of particulars / taylan aygun / 20/02/2009 (1 page) |
20 February 2009 | Secretary's Change of Particulars / taylan aygun / 20/02/2009 / (1 page) |
20 February 2009 | Secretary's Change of Particulars / taylan aygun / 20/02/2009 / HouseName/Number was: , now: flat above 327; Street was: 26 chaucer court, now: underhill road; Area was: milton garden estate, now: east dulwich; Post Code was: N16 8TS, now: SE22 9EA; Country was: , now: uk (1 page) |
5 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
11 September 2008 | Return made up to 04/02/08; full list of members (3 pages) |
11 September 2008 | Return made up to 04/02/08; full list of members (3 pages) |
10 September 2008 | Director's Change of Particulars / ekrem karakas / 10/09/2008 / (1 page) |
10 September 2008 | Director's change of particulars / ekrem karakas / 10/09/2008 (1 page) |
10 September 2008 | Director's Change of Particulars / ekrem karakas / 10/09/2008 / HouseName/Number was: , now: 71; Street was: 71 fermain court west, now: fermain court west; Area was: de beauvoir estate, now: de beauvoir road (1 page) |
10 September 2008 | Director's change of particulars / ekrem karakas / 10/09/2008 (1 page) |
12 September 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
12 September 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
5 September 2007 | Return made up to 04/02/07; full list of members (5 pages) |
5 September 2007 | Return made up to 04/02/07; full list of members (5 pages) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 04/02/06; full list of members (6 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
4 February 2005 | Incorporation (15 pages) |
4 February 2005 | Incorporation (15 pages) |