Chatham Place
London
E9 6PE
Secretary Name | Mehmet Coskun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Barbrook House Chatham Place London E9 6PE |
Registered Address | Unit 384-386 Railway Arches Bignold Road London E7 0EX |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,461 |
Cash | £78 |
Current Liabilities | £37,811 |
Latest Accounts | 31 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2011 | Application to strike the company off the register (3 pages) |
2 March 2011 | Application to strike the company off the register (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
18 May 2010 | Director's details changed for Nalan Coskun on 17 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Nalan Coskun on 17 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-05-18
|
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
15 May 2009 | Return made up to 17/01/09; full list of members (3 pages) |
15 May 2009 | Return made up to 17/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 17/01/08; full list of members (3 pages) |
6 April 2009 | Return made up to 17/01/08; full list of members (3 pages) |
4 April 2009 | Company name changed venice pizza cafe LIMITED\certificate issued on 07/04/09 (2 pages) |
4 April 2009 | Company name changed venice pizza cafe LIMITED\certificate issued on 07/04/09 (2 pages) |
3 April 2009 | Appointment Terminated Secretary mehmet coskun (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 313A mare street london E8 1EJ (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 313A mare street london E8 1EJ (1 page) |
3 April 2009 | Appointment terminated secretary mehmet coskun (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
22 May 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
22 May 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
6 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
17 January 2006 | Incorporation (17 pages) |
17 January 2006 | Incorporation (17 pages) |