Inverness
IV1 1QG
Scotland
Director Name | Mehmet Dag |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 March 2007) |
Role | Tailor |
Correspondence Address | 19f Manor Drive Aberdeen Aberdeenshire AB16 7TX Scotland |
Secretary Name | Hava Dag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 2007) |
Role | Secretary |
Correspondence Address | 19f Manor Drive Aberdeen Aberdeenshire AB16 7TX Scotland |
Director Name | Mr Armagan Gocuk |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 March 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 October 2007) |
Role | Purchase Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Telford Road Inverness Inverness Shire IV3 8HZ Scotland |
Director Name | Hava Dag |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 March 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Slackbuie Way Inverness Inverness Shire IV2 6AT Scotland |
Secretary Name | Mr Armagan Gocuk |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 01 March 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 May 2014) |
Role | Purchase Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Telford Road Inverness Inverness Shire IV3 8HZ Scotland |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 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 | 14 August 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | barontailors.co.uk |
---|---|
Telephone | 01463 713100 |
Telephone region | Inverness |
Registered Address | Unit 4 Kinetica 13 Ramsgate Street London E8 2FD |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Hava Dag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,204 |
Cash | £4,188 |
Current Liabilities | £6,187 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
13 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
9 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
6 June 2019 | Notification of Mehmet Dag as a person with significant control on 1 September 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
6 June 2019 | Cessation of Hava Dag as a person with significant control on 1 September 2018 (1 page) |
24 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
15 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 January 2017 | Appointment of Mr Mehmet Dag as a director on 1 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Mehmet Dag as a director on 1 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Hava Dag as a director on 1 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Hava Dag as a director on 1 January 2017 (1 page) |
3 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
7 July 2016 | Registered office address changed from Unit 4 Kinetica 13 Ramsgate Street London E8 2FD to C/O C/O Sayar & Co Unit 4 Kinetica 13 Ramsgate Street London E8 2FD on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Unit 4 Kinetica 13 Ramsgate Street London E8 2FD to C/O C/O Sayar & Co Unit 4 Kinetica 13 Ramsgate Street London E8 2FD on 7 July 2016 (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Termination of appointment of Armagan Gocuk as a secretary (1 page) |
20 May 2014 | Termination of appointment of Armagan Gocuk as a secretary (1 page) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Registered office address changed from 17 Balls Pond Road London N1 4AX on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from 17 Balls Pond Road London N1 4AX on 14 August 2012 (1 page) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
13 August 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
3 August 2010 | Director's details changed for Hava Dag on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Hava Dag on 3 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Hava Dag on 3 August 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 515A kingsland road london E8 4AR (1 page) |
31 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 515A kingsland road london E8 4AR (1 page) |
23 November 2007 | Return made up to 14/08/07; full list of members
|
23 November 2007 | Return made up to 14/08/07; full list of members
|
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 October 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New secretary appointed;new director appointed (1 page) |
30 March 2007 | New secretary appointed;new director appointed (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 8/10 stamford hill london N16 6XZ (1 page) |
14 August 2006 | Incorporation (14 pages) |
14 August 2006 | Incorporation (14 pages) |