Bush Hill Park
Enfield
Middlesex
EN1 2RA
Secretary Name | Mr Umit Omer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Amberley Road Bush Hill Park Enfield Middlesex EN1 2RA |
Director Name | Mr Mehmet Bekir |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2008) |
Role | Sales & Marketing |
Correspondence Address | 29 Mandeville Road London N14 7NJ |
Secretary Name | Mr Mehmet Bekir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2008) |
Role | Sales & Marketing |
Correspondence Address | 29 Mandeville Road London N14 7NJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 34 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,620 |
Cash | £751 |
Current Liabilities | £47,142 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved following liquidation (1 page) |
13 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 February 2010 | Liquidators statement of receipts and payments to 17 February 2010 (5 pages) |
25 February 2010 | Liquidators' statement of receipts and payments to 17 February 2010 (5 pages) |
12 November 2009 | Liquidators' statement of receipts and payments to 17 August 2009 (5 pages) |
12 November 2009 | Liquidators statement of receipts and payments to 17 August 2009 (5 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 17 August 2009 (5 pages) |
24 August 2009 | Liquidators' statement of receipts and payments to 17 August 2009 (5 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page) |
30 August 2008 | Statement of affairs with form 4.19 (7 pages) |
30 August 2008 | Statement of affairs with form 4.19 (7 pages) |
30 August 2008 | Appointment of a voluntary liquidator (1 page) |
30 August 2008 | Appointment of a voluntary liquidator (1 page) |
30 August 2008 | Resolutions
|
30 August 2008 | Resolutions
|
5 August 2008 | Registered office changed on 05/08/2008 from 104 crown lane london N14 5EN united kingdom (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 104 crown lane london N14 5EN united kingdom (1 page) |
30 June 2008 | Appointment terminated director mehmet bekir (1 page) |
30 June 2008 | Secretary appointed mr umit omer (1 page) |
30 June 2008 | Appointment Terminated Director mehmet bekir (1 page) |
30 June 2008 | Appointment Terminated Secretary mehmet bekir (1 page) |
30 June 2008 | Secretary appointed mr umit omer (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 7 chase way southgate london N14 5EP (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 7 chase way southgate london N14 5EP (1 page) |
30 June 2008 | Appointment terminated secretary mehmet bekir (1 page) |
12 May 2008 | Director and secretary's change of particulars / mehmet bekir / 11/04/2008 (2 pages) |
12 May 2008 | Return made up to 24/10/07; full list of members (4 pages) |
12 May 2008 | Return made up to 24/10/07; full list of members (4 pages) |
12 May 2008 | Director and Secretary's Change of Particulars / mehmet bekir / 11/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 29; Street was: 3 blueberry court 37 bycullah road, now: mandeville road; Post Town was: enfield, now: southgate; Region was: middx, now: london; Post Code was: EN2 8FD, now: N14 7NJ (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 January 2007 | Return made up to 24/10/06; full list of members (7 pages) |
25 January 2007 | Return made up to 24/10/06; full list of members (7 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: gilbert ali & co. LIMITED 221-223 chingford mount road chingford london E4 8LP (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: gilbert ali & co. LIMITED 221-223 chingford mount road chingford london E4 8LP (1 page) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
24 October 2005 | Incorporation (6 pages) |
24 October 2005 | Incorporation (6 pages) |