Johns Estate London
London
N1 6TL
Director Name | Ismail Cifci |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cherbury Court St Johns Estate London N1 6TL |
Secretary Name | Ismail Cifci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cherbury Court St Johns Estate London N1 6TL |
Secretary Name | Mr Halil Boyraz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(7 months after company formation) |
Appointment Duration | 3 years (resigned 09 August 2010) |
Role | Company Director |
Correspondence Address | 38 Barrie House Albion Road London N16 0TX |
Registered Address | 70 Eversholt Street London NW1 1DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
24 February 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
24 February 2011 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
9 August 2010 | Termination of appointment of Halil Boyraz as a secretary (1 page) |
9 August 2010 | Termination of appointment of Halil Boyraz as a secretary (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Secretary's details changed for Halil Boyraz on 1 October 2009 (1 page) |
17 March 2010 | Director's details changed for Nihal Cifci on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Halil Boyraz on 1 October 2009 (1 page) |
17 March 2010 | Director's details changed for Nihal Cifci on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Halil Boyraz on 1 October 2009 (1 page) |
17 March 2010 | Director's details changed for Nihal Cifci on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2010-03-17
|
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2009 | Return made up to 07/12/08; full list of members (10 pages) |
7 May 2009 | Return made up to 07/12/08; full list of members (10 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 35 grafton way london W1P 5LA (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 35 grafton way london W1P 5LA (1 page) |
15 January 2008 | Return made up to 07/12/07; full list of members (6 pages) |
15 January 2008 | Return made up to 07/12/07; full list of members (6 pages) |
22 July 2007 | Secretary resigned;director resigned (1 page) |
22 July 2007 | New secretary appointed (1 page) |
22 July 2007 | Secretary resigned;director resigned (1 page) |
22 July 2007 | New secretary appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
7 December 2006 | Incorporation (13 pages) |
7 December 2006 | Incorporation (13 pages) |