London
N9 9QN
Secretary Name | Kemal Nazlier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Dunholme Road London N9 9QN |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 265 New North Road London N1 7AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | Application to strike the company off the register (3 pages) |
17 May 2013 | Application to strike the company off the register (3 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Dogan Nazlier on 10 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Dogan Nazlier on 10 October 2009 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
11 August 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 July 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
28 July 2008 | Accounting reference date extended from 29/02/2008 to 30/04/2008 (1 page) |
3 April 2008 | Return made up to 13/02/08; full list of members (6 pages) |
3 April 2008 | Return made up to 13/02/08; full list of members (6 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Incorporation (14 pages) |
13 February 2007 | Incorporation (14 pages) |