London
E9 6LH
Director Name | Niyazi Erdogan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Retailer |
Correspondence Address | 71 Saint Alphege Road London N9 8BU |
Secretary Name | Guvench G Gench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 53 Tower Court Clapton Common London E5 9AJ |
Secretary Name | Niyazi Erdogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2008) |
Role | Retailer |
Correspondence Address | 71 Saint Alphege Road London N9 8BU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 020 89854580 |
---|---|
Telephone region | London |
Registered Address | 94 Morning Lane London E9 6LH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
100 at £1 | Bayram Erdogan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,281 |
Cash | £12,112 |
Current Liabilities | £8,600 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 December 2011 | Registered office address changed from 481 Green Lanes Palmers Green London Middlesex N13 4BS on 18 December 2011 (1 page) |
18 December 2011 | Registered office address changed from 481 Green Lanes Palmers Green London Middlesex N13 4BS on 18 December 2011 (1 page) |
17 May 2011 | Director's details changed for Mr Bayram Erdogan on 16 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Bayram Erdogan on 16 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 September 2010 | Director's details changed for Mr Bayram Erdogan on 18 April 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Bayram Erdogan on 18 April 2010 (2 pages) |
7 September 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Registered office address changed from C/O Gench & Company 3 Jarvis Close Barking Essex IG11 7PZ on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from C/O Gench & Company 3 Jarvis Close Barking Essex IG11 7PZ on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from C/O Gench & Company 3 Jarvis Close Barking Essex IG11 7PZ on 6 August 2010 (2 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from c/o gench & company 3 jarvis close barking essex IG11 7PZ united kingdom (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from c/o gench & company 3 jarvis close barking essex IG11 7PZ united kingdom (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 December 2008 | Appointment terminated director niyazi erdogan (1 page) |
5 December 2008 | Appointment terminated director niyazi erdogan (1 page) |
5 December 2008 | Appointment terminated secretary niyazi erdogan (1 page) |
5 December 2008 | Director's change of particulars / bayram erdogan / 05/12/2008 (2 pages) |
5 December 2008 | Appointment terminated secretary niyazi erdogan (1 page) |
5 December 2008 | Director's change of particulars / bayram erdogan / 05/12/2008 (2 pages) |
9 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 May 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o gench & company 109A kingsland high street london E8 2PB (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o gench & company 109A kingsland high street london E8 2PB (1 page) |
24 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 109A kingsland high street london E8 2PB (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 109A kingsland high street london E8 2PB (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 August 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
18 April 2006 | Incorporation (17 pages) |
18 April 2006 | Incorporation (17 pages) |