Bromley
BR2 0RT
Secretary Name | Kizilay Guler Tekan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(same day as company formation) |
Role | Care Home Provider |
Correspondence Address | 64 South Hill Road Bromley BR2 0RT |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 3rd Floor Suites 5&7 Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
70 at £1 | Kizilay Guler Tekan 70.00% Ordinary |
---|---|
30 at £1 | Selahattin Tekan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£136,303 |
Cash | £86,473 |
Current Liabilities | £19,367 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2007 | Delivered on: 11 August 2007 Satisfied on: 2 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rosehurst 162 church path deal kent. Fully Satisfied |
---|---|
17 June 2007 | Delivered on: 23 June 2007 Satisfied on: 15 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | Application to strike the company off the register (3 pages) |
23 February 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Satisfaction of charge 1 in full (4 pages) |
15 October 2015 | Satisfaction of charge 1 in full (4 pages) |
2 October 2015 | Satisfaction of charge 2 in full (4 pages) |
2 October 2015 | Satisfaction of charge 2 in full (4 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB on 22 February 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Director's details changed for Selahattin Tekan on 1 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Selahattin Tekan on 1 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Kizilay Guler Tekan on 1 January 2010 (1 page) |
14 April 2010 | Director's details changed for Selahattin Tekan on 1 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Kizilay Guler Tekan on 1 January 2010 (1 page) |
14 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Kizilay Guler Tekan on 1 January 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of register of members (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
29 April 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2007 | Ad 14/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New secretary appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New director appointed (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
14 March 2007 | Incorporation (15 pages) |
14 March 2007 | Incorporation (15 pages) |