Potters Bar
Hertfordshire
EN6 2RJ
Secretary Name | Ms Gozde Evitan |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 01 June 2006(2 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 December 2016) |
Role | Student |
Correspondence Address | 14 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.ilda.co.uk |
---|
Registered Address | 14 Raymond Court Potters Bar Hertfordshire EN6 2RJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
1 at £1 | Ilker Daloglu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,234 |
Current Liabilities | £7,079 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | Voluntary strike-off action has been suspended (1 page) |
17 November 2015 | Voluntary strike-off action has been suspended (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2015 | Voluntary strike-off action has been suspended (1 page) |
12 March 2015 | Voluntary strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | Registered office address changed from C/O Accounting Direct Plus - I042 293 Green Lanes London N13 4XS United Kingdom to 14 Raymond Court Potters Bar Hertfordshire EN6 2RJ on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from C/O Accounting Direct Plus - I042 293 Green Lanes London N13 4XS United Kingdom to 14 Raymond Court Potters Bar Hertfordshire EN6 2RJ on 26 September 2014 (1 page) |
4 July 2014 | Voluntary strike-off action has been suspended (1 page) |
4 July 2014 | Voluntary strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2013 | Voluntary strike-off action has been suspended (1 page) |
13 November 2013 | Voluntary strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | Voluntary strike-off action has been suspended (1 page) |
26 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Application to strike the company off the register (3 pages) |
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
6 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-06
|
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Director's details changed for Ilker Daloglu on 23 September 2011 (3 pages) |
23 September 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Director's details changed for Ilker Daloglu on 23 September 2011 (3 pages) |
23 September 2011 | Secretary's details changed for Gozde Evitan on 23 September 2011 (2 pages) |
23 September 2011 | Secretary's details changed for Gozde Evitan on 23 September 2011 (2 pages) |
13 July 2011 | Registered office address changed from Hirkan Sayman & Co Ernest House 291-293 Green Lanes London N13 4XS on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from Hirkan Sayman & Co Ernest House 291-293 Green Lanes London N13 4XS on 13 July 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Ilker Daloglu on 30 May 2010 (2 pages) |
28 July 2010 | Director's details changed for Ilker Daloglu on 30 May 2010 (2 pages) |
28 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Registered office address changed from Yalchin & Co 485 Kingsland Road London E8 4AU on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Yalchin & Co 485 Kingsland Road London E8 4AU on 17 February 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 November 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
2 October 2008 | Director's change of particulars / ilker daloglu / 15/02/2007 (1 page) |
2 October 2008 | Director's change of particulars / ilker daloglu / 15/02/2007 (1 page) |
2 October 2008 | Secretary's change of particulars / gozde evitan / 15/02/2007 (1 page) |
2 October 2008 | Secretary's change of particulars / gozde evitan / 15/02/2007 (1 page) |
7 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
7 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
10 December 2007 | Return made up to 30/05/07; full list of members (2 pages) |
10 December 2007 | Return made up to 30/05/07; full list of members (2 pages) |
22 September 2007 | Registered office changed on 22/09/07 from: c/0 muallah weissbraun & co chartered accountants 220 the vale london NW11 8SR (1 page) |
22 September 2007 | Registered office changed on 22/09/07 from: c/0 muallah weissbraun & co chartered accountants 220 the vale london NW11 8SR (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
30 May 2006 | Incorporation (14 pages) |
30 May 2006 | Incorporation (14 pages) |