56 High Street
Beckenham
BR3 1AY
Director Name | Zerin Salih |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Church View 56 High Street Beckenham BR3 1AY |
Secretary Name | Mrs Ciglem Mustafa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat D Church View 56 High Street Beckenham BR3 1AY |
Registered Address | 199 Southborough Lane Bickley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.5k at £1 | Zerin Salih 83.33% Ordinary |
---|---|
500 at £1 | Ciglen Mustafa 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,338 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Registered office address changed from 35 Brookmead Avenue Bickley BR1 2JX England to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
26 April 2016 | Registered office address changed from 11 Hayes Way Beckenham Kent BR3 6RJ to 35 Brookmead Avenue Bickley BR1 2JX on 26 April 2016 (1 page) |
1 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 August 2012 | Director's details changed for Zerin Salih on 31 December 2011 (2 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (14 pages) |
15 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
23 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
20 January 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
26 August 2008 | Capitals not rolled up (2 pages) |
26 August 2008 | Nc inc already adjusted 24/07/08 (2 pages) |
26 August 2008 | Resolutions
|
19 August 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
11 August 2008 | Return made up to 10/08/08; full list of members (7 pages) |
28 August 2007 | Return made up to 10/08/07; full list of members (7 pages) |
4 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
25 May 2007 | Ad 12/05/07--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
25 May 2007 | Nc inc already adjusted 03/05/07 (2 pages) |
25 May 2007 | Resolutions
|
21 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: florez valcarcel house 130 king street london W6 0QU (1 page) |
11 August 2005 | New director appointed (1 page) |
10 August 2005 | Incorporation (7 pages) |