London
E1 6LY
Secretary Name | Nevzat Cengiz |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 20 March 2007(1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 October 2014) |
Role | Co Manager |
Correspondence Address | Merkez Mah. Mahmut Bey Yolu No: 367/2-3 B.Evler/ Istanbul Foreign |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 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 | 13 March 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 5-15 Cromer Street London WC1H 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
2k at £1 | Dinamik Tekstil Turizm Insaat San. Ve Tic. LTD 99.50% Ordinary |
---|---|
10 at £1 | Gultekin Tatar 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,920 |
Cash | £231 |
Current Liabilities | £531 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
11 March 2013 | Withdraw the company strike off application (1 page) |
11 March 2013 | Withdraw the company strike off application (1 page) |
20 December 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2012 | Voluntary strike-off action has been suspended (1 page) |
1 February 2012 | Voluntary strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2011 | Application to strike the company off the register (3 pages) |
30 December 2011 | Application to strike the company off the register (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Gultekin Tatar on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Gultekin Tatar on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Gultekin Tatar on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
9 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 March 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / gultekin tatar / 10/05/2007 (2 pages) |
19 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
19 March 2008 | Director's change of particulars / gultekin tatar / 10/05/2007 (2 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Nc inc already adjusted 02/01/08 (2 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Ad 02/01/08--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
11 February 2008 | Nc inc already adjusted 02/01/08 (2 pages) |
11 February 2008 | Ad 02/01/08--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Ad 20/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
26 March 2007 | New secretary appointed (2 pages) |
26 March 2007 | Ad 20/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ (1 page) |
13 March 2007 | Incorporation (14 pages) |
13 March 2007 | Incorporation (14 pages) |