Millmead Road Tottenham Hale
London
N17 9QU
Secretary Name | Metin Unlu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 63-64 Millmead Business Centre Millmead Road Tottenham Hale London N17 9QU |
Telephone | 020 88854442 |
---|---|
Telephone region | London |
Registered Address | Unit 63-64 Millmead Business Centre Millmead Road Tottenham Hale London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£949 |
Cash | £8,001 |
Current Liabilities | £9,555 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
13 November 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
---|---|
11 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
9 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (10 pages) |
15 February 2016 | Register inspection address has been changed to Unit 63 - 64 Mill Mead Industrial Centre Mill Mead Road London N17 9QU (1 page) |
15 February 2016 | Termination of appointment of Metin Unlu as a secretary on 2 March 2015 (1 page) |
15 February 2016 | Termination of appointment of Metin Unlu as a secretary on 2 March 2015 (1 page) |
15 February 2016 | Register inspection address has been changed to Unit 63 - 64 Mill Mead Industrial Centre Mill Mead Road London N17 9QU (1 page) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Secretary's details changed for Metin Unlu on 1 February 2011 (1 page) |
21 February 2012 | Secretary's details changed for Metin Unlu on 1 February 2011 (1 page) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Secretary's details changed for Metin Unlu on 1 February 2011 (1 page) |
25 October 2011 | Registered office address changed from Unit 225 109a Kingsland High Street London E8 2PB on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from Unit 225 109a Kingsland High Street London E8 2PB on 25 October 2011 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
23 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Koray Ozer on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Koray Ozer on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Koray Ozer on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
10 February 2009 | Secretary's change of particulars / metin unlu / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / koray ozer / 10/02/2009 (1 page) |
10 February 2009 | Director's change of particulars / koray ozer / 10/02/2009 (1 page) |
10 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
10 February 2009 | Secretary's change of particulars / metin unlu / 10/02/2009 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
4 September 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
4 September 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
22 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
22 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
30 August 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
30 August 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
30 August 2006 | Return made up to 09/02/06; full list of members
|
30 August 2006 | Return made up to 09/02/06; full list of members
|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 14 leigham hall streatham high road london SW16 1DN (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 14 leigham hall streatham high road london SW16 1DN (1 page) |
18 February 2005 | Company name changed ozer hygeine LIMITED\certificate issued on 18/02/05 (3 pages) |
18 February 2005 | Company name changed ozer hygeine LIMITED\certificate issued on 18/02/05 (3 pages) |
9 February 2005 | Incorporation (9 pages) |
9 February 2005 | Incorporation (9 pages) |