London
E1 3HD
Secretary Name | Serpil Guven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2007(3 days after company formation) |
Appointment Duration | 4 months (resigned 01 October 2007) |
Role | Co Director |
Correspondence Address | 73 Martlesham Adams Road London N17 6HT |
Director Name | Serpil Guven |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2010) |
Role | Co Director |
Correspondence Address | 73 Martlesham Adams Road London N17 6HT |
Secretary Name | Mr Ahmet Soysaldi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Cheshire Road Wood Green London N22 8JJ |
Director Name | Ozay Has |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2012) |
Role | Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | 51 Stroud Green Road London Islington N4 3EF |
Director Name | Mr Abdullah Guven |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Stroud Green Road London N4 3EF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 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 | 30 May 2007(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 51 Stroud Green Road London N4 3EF |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Abdullah Guven 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,317 |
Cash | £7,028 |
Current Liabilities | £50,997 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2018 | Termination of appointment of Abdullah Guven as a director on 1 August 2018 (1 page) |
9 June 2018 | Voluntary strike-off action has been suspended (1 page) |
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2018 | Application to strike the company off the register (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Registered office address changed from 291 Green Lanes London N13 4XS England to 51 Stroud Green Road London N4 3EF on 26 January 2018 (1 page) |
3 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 25 March 2016 (1 page) |
25 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 1 March 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) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
1 March 2012 | Appointment of Mr Abdullah Guven as a director (2 pages) |
1 March 2012 | Termination of appointment of Ozay Has as a director (1 page) |
1 March 2012 | Termination of appointment of Ozay Has as a director (1 page) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Appointment of Mr Abdullah Guven as a director (2 pages) |
1 March 2012 | Annual return made up to 1 March 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) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Oray Has on 2 March 2010 (2 pages) |
7 June 2011 | Director's details changed for Oray Has on 2 March 2010 (2 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Oray Has on 2 March 2010 (2 pages) |
29 July 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
29 July 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
16 July 2010 | Termination of appointment of Ahmet Soysaldi as a secretary (2 pages) |
16 July 2010 | Director's details changed for Oray Hab on 9 March 2010 (3 pages) |
16 July 2010 | Termination of appointment of Ahmet Soysaldi as a secretary (2 pages) |
16 July 2010 | Director's details changed for Oray Hab on 9 March 2010 (3 pages) |
16 July 2010 | Director's details changed for Oray Hab on 9 March 2010 (3 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Appointment of Oray Hab as a director (3 pages) |
9 March 2010 | Appointment of Oray Hab as a director (3 pages) |
9 March 2010 | Termination of appointment of Serpil Guven as a director (2 pages) |
9 March 2010 | Termination of appointment of Serpil Guven as a director (2 pages) |
30 May 2009 | Return made up to 30/05/09; full list of members (3 pages) |
30 May 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
27 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 8-10 stamford hill london N16 6XZ (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 8-10 stamford hill london N16 6XZ (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (14 pages) |
30 May 2007 | Incorporation (14 pages) |