London
N21 2LS
Director Name | Mr Deniz Aydin |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25a Shelburne Road London N7 6DL |
Secretary Name | Bedihan Yardimci |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 14 October 2005(3 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 D Sidney Avenue London N13 4XA |
Director Name | Abdullah Bilgicer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 151c Upper Street London N1 1RA |
Director Name | Levent Gunes |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 January 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 151c Upper Street London N1 1RA |
Secretary Name | Efe Erdem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(2 years after company formation) |
Appointment Duration | 2 years (resigned 12 October 2009) |
Role | Company Director |
Correspondence Address | 151 Upper Street London N1 1RA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | figolive.co.uk |
---|---|
Telephone | 020 73542605 |
Telephone region | London |
Registered Address | 151 Upper Street London N1 1RA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr Levent Edguden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,026 |
Cash | £1,896 |
Current Liabilities | £117,059 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
25 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
21 June 2010 | Termination of appointment of Efe Erdem as a secretary (1 page) |
21 June 2010 | Termination of appointment of Efe Erdem as a secretary (1 page) |
1 December 2009 | Director's details changed for Levent Erguden on 10 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Levent Erguden on 10 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
17 December 2008 | Return made up to 11/10/08; full list of members (3 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 August 2008 | Return made up to 11/10/07; full list of members (3 pages) |
12 August 2008 | Return made up to 11/10/07; full list of members (3 pages) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New secretary appointed (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 11/10/06; full list of members
|
26 January 2007 | Return made up to 11/10/06; full list of members
|
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
11 October 2005 | Incorporation (14 pages) |
11 October 2005 | Incorporation (14 pages) |