Loughton
Essex
IG10 3QB
Director Name | Mr Mehmet Akcil |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castell Road Loughton Essex IG10 2LT |
Secretary Name | Esra Akcil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Castell Road Loughton Essex IG10 2LT |
Director Name | Tarik Ural |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Chequers Road Loughton Essex IG10 2QE |
Secretary Name | Ercil Sisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 18 Redruth Close London N22 8RN |
Director Name | Mr Mehmet Akcil |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castell Road Loughton Essex IG10 2LT |
Registered Address | 4 Blenheim Avenue Gants Hill Ilford Essex IG2 6JG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
660 at £1 | Cafer Sevilmis 66.00% Ordinary |
---|---|
330 at £1 | Tarik Ural 33.00% Ordinary |
10 at £1 | Ferit Kasimogullarindan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £265,752 |
Cash | £48,035 |
Current Liabilities | £660,992 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 May 2009 | Delivered on: 29 May 2009 Satisfied on: 19 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
22 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
---|---|
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Registered office address changed from 73 Chequers Road Loughton Essex IG10 3QE on 6 July 2014 (1 page) |
6 July 2014 | Registered office address changed from 73 Chequers Road Loughton Essex IG10 3QE on 6 July 2014 (1 page) |
6 July 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Tarik Ural on 1 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Mehmet Akcil as a director (1 page) |
15 March 2010 | Director's details changed for Tarik Ural on 1 March 2010 (2 pages) |
25 February 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
1 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 May 2009 | Appointment terminated secretary ercil sisman (1 page) |
14 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
6 August 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 November 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
29 August 2007 | New director appointed (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 3 castell road loughton essex IG10 2LT (1 page) |
17 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
8 May 2006 | Incorporation (12 pages) |