London
W1B 1QS
Director Name | Mr James Berat Erhan |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(same day as company formation) |
Role | Clothing Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Hill Road Bromley Kent BR2 0RL |
Secretary Name | Mr James Berat Erhan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(same day as company formation) |
Role | Clothing Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Hill Road Bromley Kent BR2 0RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit F15 Plaza Shopping Centre Oxford Street London W1D 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,534 |
Cash | £13,146 |
Current Liabilities | £36,650 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB on 17 March 2010 (1 page) |
18 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from gilbert & company accountants & tax consultants 452 hertford road edmonton london N9 8AB (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from gilbert & company accountants & tax consultants 452 hertford road edmonton london N9 8AB (1 page) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: unit F15 plaza shopping centre london W1D 1LT (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: unit F15 plaza shopping centre london W1D 1LT (1 page) |
20 October 2006 | Return made up to 01/08/06; full list of members (7 pages) |
20 October 2006 | Return made up to 01/08/06; full list of members (7 pages) |
24 March 2006 | New secretary appointed;new director appointed (2 pages) |
24 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Ad 01/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | Ad 01/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Incorporation (16 pages) |
1 August 2005 | Incorporation (16 pages) |