Kentish Town
London
NW5 2JX
Director Name | Panida Laipoosa |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 10 July 2007(12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 99/1 Chang Wattana Laksi Bangkok Foreign |
Director Name | Mr Levent Metin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Mannock Road Wood Green London N22 6AB |
Director Name | Mr Hakki Tatar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Mannock Road London N22 6AB |
Director Name | Mr Bayram Tatar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 April 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Mill Mead Industrial Centre Mill Mead Road London N17 9QU |
Director Name | Mr Levent Metin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 216 Tudorleaf Business Centre 2/8 Fountayne Road London N15 4QL |
Director Name | Mrs Bikajon Rakhmatullaeva |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | Uzbek |
Status | Resigned |
Appointed | 01 December 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Cranbrook Road Ilford IG1 4PU |
Director Name | Mr Bayram Tatar |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Cranbrook Road Ilford IG1 4PU |
Director Name | Al-Nasr Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Ansar House 8 Ledgers Road Slough Berkshire SL1 2QX |
Secretary Name | Al-Nasr Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Ansar House 8 Ledgers Road Slough SL1 2QX |
Secretary Name | Aston Giles Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(1 day after company formation) |
Appointment Duration | 3 years (resigned 23 July 2009) |
Correspondence Address | 26 Runnymede Gardens Greenford Middlesex UB6 8SX |
Website | pussycatlondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 88087040 |
Telephone region | London |
Registered Address | 147 Cranbrook Road Ilford Essex IG1 4PU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Levent Metin 66.00% Ordinary |
---|---|
34 at £1 | Bayram Tatar 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £717,141 |
Cash | £6,452 |
Current Liabilities | £156,794 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2021 | Termination of appointment of Bayram Tatar as a director on 1 March 2021 (1 page) |
11 March 2021 | Cessation of Bayram Tatar as a person with significant control on 1 March 2021 (1 page) |
25 November 2020 | Voluntary strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2020 | Application to strike the company off the register (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
6 March 2020 | Appointment of Mr Bayram Tatar as a director on 14 December 2019 (2 pages) |
6 March 2020 | Termination of appointment of Bikajon Rakhmatullaeva as a director on 14 December 2019 (1 page) |
6 March 2020 | Notification of Bayram Tatar as a person with significant control on 14 December 2019 (2 pages) |
6 March 2020 | Cessation of Bikajon Rakhmatullaeva as a person with significant control on 14 December 2019 (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2018 | Cessation of Levent Metin as a person with significant control on 30 November 2018 (1 page) |
13 December 2018 | Appointment of Mrs Bikajon Rakhmatullaeva as a director on 1 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Levent Metin as a director on 30 November 2018 (1 page) |
13 December 2018 | Notification of Bikajon Rakhmatullaeva as a person with significant control on 1 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Confirmation statement made on 3 January 2017 with no updates (3 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Confirmation statement made on 3 January 2017 with no updates (3 pages) |
5 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
9 March 2016 | Director's details changed for Mr Levent Metin on 23 February 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Levent Metin on 23 February 2016 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
8 July 2015 | Termination of appointment of Bayram Tatar as a director on 2 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Bayram Tatar as a director on 2 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Hakki Tatar as a director on 1 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Bayram Tatar as a director on 2 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Hakki Tatar as a director on 1 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Hakki Tatar as a director on 1 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Levent Metin as a director on 1 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Bayram Tatar as a director on 1 April 2015 (2 pages) |
4 June 2015 | Appointment of Mr Levent Metin as a director on 1 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Bayram Tatar as a director on 1 April 2015 (2 pages) |
4 June 2015 | Appointment of Mr Levent Metin as a director on 1 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr Bayram Tatar as a director on 1 April 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
29 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
11 October 2011 | Termination of appointment of Levent Metin as a director (1 page) |
11 October 2011 | Termination of appointment of Levent Metin as a director (1 page) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Director's details changed for Levent Metin on 14 July 2010 (2 pages) |
14 July 2011 | Director's details changed for Levent Metin on 14 July 2010 (2 pages) |
14 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Registered office address changed from 73 Greenfield Road London E1 1EJ on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 73 Greenfield Road London E1 1EJ on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 73 Greenfield Road London E1 1EJ on 6 July 2011 (1 page) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
24 November 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
24 November 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
4 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
27 October 2009 | Director's details changed for Levent Metin on 26 September 2009 (1 page) |
27 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Levent Metin on 26 September 2009 (1 page) |
27 October 2009 | Annual return made up to 13 July 2009 with a full list of shareholders (6 pages) |
29 July 2009 | Appointment terminated secretary aston giles LIMITED (1 page) |
29 July 2009 | Appointment terminated secretary aston giles LIMITED (1 page) |
6 January 2009 | Director appointed hakki tatar (1 page) |
6 January 2009 | Director appointed hakki tatar (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 September 2008 | Return made up to 13/07/08; full list of members (6 pages) |
9 September 2008 | Return made up to 13/07/08; full list of members (6 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 49 mannock road woodgreen london N22 6AB (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 49 mannock road woodgreen london N22 6AB (1 page) |
22 September 2007 | Return made up to 13/07/07; full list of members (6 pages) |
22 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
22 September 2007 | Return made up to 13/07/07; full list of members (6 pages) |
22 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: corporate house, 8 ledgers road slough berkshire SL1 2QX (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: corporate house, 8 ledgers road slough berkshire SL1 2QX (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
13 July 2006 | Incorporation (12 pages) |
13 July 2006 | Incorporation (12 pages) |