Muswell Hill
N10 1PH
Secretary Name | Mr Ali Ayrancioglu |
---|---|
Nationality | Cypriot |
Status | Closed |
Appointed | 27 July 2007(4 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 19 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Burnham Road London E4 8PD |
Secretary Name | Hasan Huseyin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 154 Hall Lane London E4 8EX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Mr Ali Ayrancioglu 33.33% Ordinary |
---|---|
1000 at £1 | Mr Hifsi Ayrancioglu 33.33% Ordinary |
1000 at £1 | Mr Ismet Ayrancioglu 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,997 |
Cash | £2,346 |
Current Liabilities | £190,918 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 July 2008 | Delivered on: 11 July 2008 Satisfied on: 27 May 2011 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
19 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2018 | Application to strike the company off the register (3 pages) |
11 April 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W15 1YH United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 12 March 2018 (1 page) |
15 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 March 2016 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR to 3rd Floor 14 Hanover Street Mayfair London W15 1YH on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR to 3rd Floor 14 Hanover Street Mayfair London W15 1YH on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
9 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
18 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 26/03/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2008 | Return made up to 26/03/08; full list of members (6 pages) |
24 April 2008 | Return made up to 26/03/08; full list of members (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
29 January 2008 | Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page) |
29 January 2008 | Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (16 pages) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Secretary resigned (1 page) |
26 March 2007 | Incorporation (16 pages) |