Chingford
London
E4 7LW
Director Name | Mr Mahzuni Kose |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sunset Avenue Chingford London E4 7LW |
Director Name | Selami Kose |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 1672 Great Cambridge Road Enfield Middlesex EN1 4TA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 230 Chingford Road Walthamstow London E17 5AL |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,864 |
Cash | £11,630 |
Current Liabilities | £4,529 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
9 June 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
12 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders Statement of capital on 2010-03-12
|
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 April 2009 | Return made up to 15/02/09; full list of members (6 pages) |
27 April 2009 | Return made up to 15/02/09; full list of members (6 pages) |
22 April 2009 | Secretary's change of particulars / mahzuni kose / 05/03/2009 (1 page) |
22 April 2009 | Secretary's Change of Particulars / mahzuni kose / 05/03/2009 / HouseName/Number was: , now: 22; Street was: 26 sylvia court, now: sunset avenue; Area was: cavendish street, now: chingford; Post Code was: N1 7PD, now: E4 7LW; Country was: , now: uk (1 page) |
6 March 2009 | Director appointed mr mahzuni kose (1 page) |
6 March 2009 | Director appointed mr mahzuni kose (1 page) |
5 March 2009 | Appointment terminated director selami kose (1 page) |
5 March 2009 | Appointment Terminated Director selami kose (1 page) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 April 2008 | Return made up to 15/02/08; full list of members (6 pages) |
18 April 2008 | Return made up to 15/02/08; full list of members (6 pages) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 May 2007 | Particulars of mortgage/charge (4 pages) |
30 May 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 15/02/07; full list of members (6 pages) |
14 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
8 June 2006 | Director's particulars changed (1 page) |
8 June 2006 | Ad 18/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 June 2006 | Ad 18/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 February 2006 | Incorporation (16 pages) |
15 February 2006 | Incorporation (16 pages) |