Catford
London
SE6 2QR
Secretary Name | Ferhat Anush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Crantock Road Catford London SE6 2QR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Second Floor 61-67 Old Street London EC1V 9HX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,200 |
Current Liabilities | £7,200 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2010 | Application to strike the company off the register (2 pages) |
22 July 2010 | Application to strike the company off the register (2 pages) |
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-10-23
|
23 October 2009 | Director's details changed for Sahin Anush on 13 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Sahin Anush on 13 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Ferhat Anush on 13 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Ferhat Anush on 13 October 2009 (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 October 2007 | Return made up to 13/10/07; full list of members (6 pages) |
30 October 2007 | Return made up to 13/10/07; full list of members (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | New secretary appointed (2 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
13 October 2005 | Incorporation (17 pages) |
13 October 2005 | Incorporation (17 pages) |