Tottenham
London
N17 8AA
Director Name | Ms Dilek Ciftci |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 days after company formation) |
Appointment Duration | 3 years (resigned 01 June 2010) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 471 South Ordnance Road London EN3 6HR |
Secretary Name | Hande Aysal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 days after company formation) |
Appointment Duration | 3 years (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 471 South Ordnance Road London EN3 6HR |
Secretary Name | Ms Dilek Ciftci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 2007) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 471 South Ordnance Road London EN3 6HR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Telephone | 020 88855508 |
---|---|
Telephone region | London |
Registered Address | 649 High Road London N17 8AA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Aysal Handy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,426 |
Cash | £5,927 |
Current Liabilities | £2,707 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2016 | Application to strike the company off the register (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 August 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 June 2011 | Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB Uk on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Registered office address changed from Gilbert & Co 442C Hertford Road Edmonton London N9 8AB Uk on 2 June 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 October 2010 | Appointment of Miss Hande Aysal as a director (2 pages) |
7 October 2010 | Termination of appointment of Hande Aysal as a secretary (1 page) |
7 October 2010 | Termination of appointment of Dilek Ciftci as a director (1 page) |
17 August 2010 | Annual return made up to 21 May 2010 (9 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Annual return made up to 21 May 2009 (6 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from, 649 high road, tottenham, london, N17 8AA (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from, 645 high road, tottenham, london, N17 8AA (1 page) |
14 October 2008 | Return made up to 21/05/08; full list of members (6 pages) |
10 December 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New director appointed (1 page) |
21 May 2007 | Incorporation (13 pages) |