London
N15 6LU
Secretary Name | Chittesh Bhardwa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hillside Road London N15 6LU |
Director Name | Ozkan Aziz |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Ladysmith Road Enfield Middlesex EN1 3AA |
Website | ecrimes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08707666260 |
Telephone region | Unknown |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
100 at £1 | C. Bhardwa 50.00% Ordinary |
---|---|
50 at £1 | C. Bhardwa 25.00% Ordinary B |
50 at £1 | C. Bhawda 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,797 |
Cash | £1,213 |
Current Liabilities | £47,314 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
20 June 2017 | Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from Unit 3 Gateway Mews, Bounds Green Ringway London N11 2UT to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 June 2017 (2 pages) |
16 June 2017 | Appointment of a voluntary liquidator (1 page) |
16 June 2017 | Statement of affairs (7 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Statement of affairs (7 pages) |
16 June 2017 | Appointment of a voluntary liquidator (1 page) |
16 June 2017 | Resolutions
|
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Application to strike the company off the register (3 pages) |
14 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
20 August 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
20 August 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
23 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Termination of appointment of Ozkan Aziz as a director (1 page) |
23 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Termination of appointment of Ozkan Aziz as a director (1 page) |
27 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
12 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Director's details changed for Ozkan Aziz on 20 October 2010 (2 pages) |
21 November 2010 | Director's details changed for Ozkan Aziz on 20 October 2010 (2 pages) |
11 August 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 11 August 2010 (1 page) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2009 | Director's details changed for Ozkan Aziz on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Ozkan Aziz on 20 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Chittesh Bhardwa on 20 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Chittesh Bhardwa on 20 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 320 high road wood green london N22 8JR (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 320 high road wood green london N22 8JR (1 page) |
9 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 20/10/07; no change of members (7 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 May 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
25 May 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
21 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
21 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 9 hillside road london N15 6LU (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 9 hillside road london N15 6LU (1 page) |
20 October 2005 | Incorporation (12 pages) |
20 October 2005 | Incorporation (12 pages) |