Needham Market
Ipswich
Suffolk
IP6 8AL
Director Name | Bekir Ekici |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Restaurant Worker |
Correspondence Address | 2 St Vedast Street Norwich Norfolk NR1 1BT |
Secretary Name | Bekir Ekici |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Restaurant Worker |
Correspondence Address | 2 St Vedast Street Norwich Norfolk NR1 1BT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 291 Green Lanes Palmers Green London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Deniz Turan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,030 |
Cash | £2,577 |
Current Liabilities | £5,473 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 January 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 March 2019 | Confirmation statement made on 12 February 2019 with updates (5 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2018 | Confirmation statement made on 12 February 2018 with updates (5 pages) |
17 August 2018 | Director's details changed for Mr Deniz Baykal Turan on 10 February 2018 (2 pages) |
17 August 2018 | Change of details for Mr Deniz Baykal Turan as a person with significant control on 10 February 2018 (2 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Director's details changed for Mr Deniz Baykal Turan on 11 February 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Deniz Baykal Turan on 11 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Registered office address changed from 291-293 Green Lanes Palmers Lanes London N13 4XS on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 291-293 Green Lanes Palmers Lanes London N13 4XS on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 291-293 Green Lanes Palmers Lanes London N13 4XS on 7 March 2011 (1 page) |
7 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Termination of appointment of Bekir Ekici as a secretary (1 page) |
5 March 2011 | Termination of appointment of Bekir Ekici as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Deniz Baykal Turan on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Deniz Baykal Turan on 1 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Deniz Baykal Turan on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Registered office address changed from C/O Price Bailey Llp 20 Central Park St Andrew Business Park Thorpe St Andrew Norwich Norfol NR7 0HR on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from C/O Price Bailey Llp 20 Central Park St Andrew Business Park Thorpe St Andrew Norwich Norfol NR7 0HR on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from C/O Price Bailey Llp 20 Central Park St Andrew Business Park Thorpe St Andrew Norwich Norfol NR7 0HR on 2 December 2009 (2 pages) |
19 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
23 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 02/12/06; full list of members (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: horse fair house, 19 st. Faiths lane, norwich norfolk NR1 1NE (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: horse fair house, 19 st. Faiths lane, norwich norfolk NR1 1NE (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New secretary appointed;new director appointed (1 page) |
8 December 2005 | New secretary appointed;new director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
2 December 2005 | Incorporation (31 pages) |
2 December 2005 | Incorporation (31 pages) |