London
W1T 2NS
Secretary Name | Joe Temple |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | 104c Manor Park London SE13 5RL |
Director Name | Yalpiray Osman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Glen Orpington Kent BR6 8LP |
Secretary Name | Zoe Emine Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lilah Mews Shortlands Kent BR2 0BZ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 48-54 Charlotte Street London W1T 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
2 at £1 | Zoe Osman 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR on 10 April 2012 (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 July 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (3 pages) |
13 July 2010 | Director's details changed for Zoe Emine Osman on 13 July 2010 (2 pages) |
1 June 2010 | Annual return made up to 10 March 2009 with a full list of shareholders (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 130 shaftesbury avenue london W1D 5EU (1 page) |
15 April 2009 | Return made up to 10/03/08; full list of members (3 pages) |
15 April 2009 | Appointment terminated secretary zoe osman (1 page) |
1 August 2008 | Return made up to 10/03/07; full list of members (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 March 2008 | Appointment terminate, director yilpiray osman logged form (1 page) |
26 March 2008 | Secretary appointed joe temple logged form (1 page) |
5 March 2008 | Secretary appointed joe temple (1 page) |
5 March 2008 | Appointment terminated director yalpiray osman (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: justin house 6 west street bromley kent BR1 1JN (1 page) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 June 2006 | Return made up to 10/03/06; full list of members (7 pages) |
27 March 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: justin house, 6 west street bromley kent BR1 1JN (1 page) |
9 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (12 pages) |