London
NW9 7QB
Secretary Name | Mehmet Olcay |
---|---|
Nationality | Turkish |
Status | Closed |
Appointed | 08 June 2007(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 13 Marriots Close London NW9 7QB |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Website | mirzan-restaurant.co.uk |
---|---|
Telephone | 020 89530022 |
Telephone region | London |
Registered Address | 134 Aycliff Road Borehamwood Herts WD6 4DY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
100 at £1 | Hayri Olcay 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
---|---|
7 July 2017 | Notification of Hayri Olcay as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
28 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
16 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
2 September 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
17 June 2010 | Director's details changed for Erdal Olcay on 15 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
16 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
31 March 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
28 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2009 | Return made up to 08/06/08; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / erdal olcay / 05/06/2008 (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 156 high road new southgate london N11 1PJ (1 page) |
27 January 2009 | Secretary's change of particulars / mehmet olcay / 25/06/2008 (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Ad 13/06/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Incorporation (8 pages) |