Chigwell
Essex
IG7 5DL
Director Name | Hamdi Yazici |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Hainault Road Chigwell Essex IG7 5DL |
Secretary Name | Hakan Yazici |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 93 Hainault Road Chigwell Essex IG7 5DL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Hakan Yazici 50.00% Ordinary |
---|---|
1 at £1 | Hamdi Yazici 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,773 |
Cash | £137,926 |
Current Liabilities | £23,369 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 June 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (11 pages) |
27 August 2013 | Liquidators statement of receipts and payments to 20 December 2012 (11 pages) |
27 August 2013 | Liquidators' statement of receipts and payments to 20 December 2012 (11 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (10 pages) |
21 August 2012 | Liquidators statement of receipts and payments to 20 June 2012 (10 pages) |
21 August 2012 | Liquidators' statement of receipts and payments to 20 June 2012 (10 pages) |
5 July 2011 | Statement of affairs with form 4.19 (5 pages) |
5 July 2011 | Statement of affairs with form 4.19 (5 pages) |
27 June 2011 | Appointment of a voluntary liquidator (1 page) |
27 June 2011 | Appointment of a voluntary liquidator (1 page) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
9 June 2011 | Registered office address changed from , Langley House, Park Road, East Finchley, London, N2 8EX on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from , Langley House, Park Road, East Finchley, London, N2 8EX on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from , Langley House, Park Road, East Finchley, London, N2 8EX on 9 June 2011 (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (5 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (5 pages) |
12 March 2007 | Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2007 | Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: langley house, park road, east finchley, london N2 8EX (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: langley house, park road, east finchley, london N2 8EX (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
26 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
7 February 2007 | Incorporation (16 pages) |
7 February 2007 | Incorporation (16 pages) |