Port Talbot
West Glamorgan
SA12 6AX
Wales
Secretary Name | Guler Dilki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Pendarvis Terrace Port Talbot West Glamorgan SA12 6AX Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(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 | 21 February 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mr Ibrahim Dilki 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,835 |
Gross Profit | £41,549 |
Net Worth | -£8,651 |
Cash | £1,956 |
Current Liabilities | £13,468 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 September 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 September 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 1 March 2014 (6 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (6 pages) |
28 April 2014 | Liquidators statement of receipts and payments to 1 March 2014 (6 pages) |
28 April 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (6 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 1 March 2013 (5 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 1 March 2013 (5 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (5 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (5 pages) |
8 March 2012 | Registered office address changed from 12 Station Road Port Talbot SA13 1JB on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from 12 Station Road Port Talbot SA13 1JB on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from 12 Station Road Port Talbot SA13 1JB on 8 March 2012 (2 pages) |
6 March 2012 | Statement of affairs with form 4.19 (6 pages) |
6 March 2012 | Statement of affairs with form 4.19 (6 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Appointment of a voluntary liquidator (1 page) |
6 March 2012 | Resolutions
|
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
21 November 2011 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
27 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
22 March 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
22 March 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
5 March 2010 | Annual return made up to 21 February 2010 (11 pages) |
5 March 2010 | Annual return made up to 21 February 2010 (11 pages) |
16 April 2009 | Return made up to 21/02/09; no change of members (10 pages) |
16 April 2009 | Return made up to 21/02/09; no change of members (10 pages) |
25 September 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
25 September 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
9 July 2008 | Return made up to 21/02/08; full list of members (6 pages) |
9 July 2008 | Return made up to 21/02/08; full list of members (6 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
21 February 2007 | Incorporation (14 pages) |
21 February 2007 | Incorporation (14 pages) |