London
NW2 1PB
Director Name | Mr Ali Doner |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pennine Drive London NW2 1NX |
Secretary Name | Mr Ali Doner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pennine Drive London NW2 1NX |
Director Name | Mrs Ebru Alpak |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2012(6 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 St Johns Wood Terrace St Johns Wood London NW8 6JL |
Director Name | Mrs Belgin Guney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2012(6 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 St Johns Wood Terrace St Johns Wood London NW8 6JL |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 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 | 11 September 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | High Street Maple House Potters Bar Herts EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
100 at £1 | Ali Doner 50.00% Ordinary |
---|---|
100 at £1 | Aykut Guney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £686 |
Cash | £16,162 |
Current Liabilities | £35,854 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 December 2013 | Statement of affairs with form 4.19 (6 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Appointment of a voluntary liquidator (1 page) |
22 November 2013 | Registered office address changed from 16 Palace Gates Road London N22 7BN England on 22 November 2013 (2 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Termination of appointment of Ali Doner as a director on 6 April 2013 (1 page) |
19 July 2013 | Registered office address changed from 37 st Johns Wood Terrace St Johns Wood London NW8 6JL on 19 July 2013 (1 page) |
19 July 2013 | Termination of appointment of Belgin Guney as a director on 6 April 2013 (1 page) |
19 July 2013 | Termination of appointment of Belgin Guney as a director on 6 April 2013 (1 page) |
19 July 2013 | Termination of appointment of Ali Doner as a secretary on 6 April 2013 (1 page) |
19 July 2013 | Termination of appointment of Ebru Alpak as a director on 6 April 2013 (1 page) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Termination of appointment of Ali Doner as a director on 6 April 2013 (1 page) |
19 July 2013 | Termination of appointment of Ebru Alpak as a director on 6 April 2013 (1 page) |
19 July 2013 | Termination of appointment of Ali Doner as a secretary on 6 April 2013 (1 page) |
21 March 2013 | Appointment of Mrs Ebru Alpak as a director on 15 September 2012 (2 pages) |
21 March 2013 | Appointment of Mrs Belgin Guney as a director on 15 September 2012 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
27 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
13 February 2008 | Ad 13/09/06--------- £ si 1@1=1 (1 page) |
15 November 2007 | Return made up to 11/09/07; full list of members (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: 8-10 stamford hill london N16 6XZ (1 page) |
22 September 2006 | Ad 13/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Incorporation (14 pages) |