London
SW19 3BP
Director Name | Mr Cuneyt Erten |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bronsart Road London SW6 6AA |
Director Name | Mr Cuneyt Erten |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Bronsart Road London SW6 6AA |
Director Name | Mr Ahmet Iplikci |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Ewald Road London SW6 3ND |
Secretary Name | Mr Ahmet Iplikci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ewald Road London SW6 3ND |
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Tasso Group International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,609 |
Current Liabilities | £172,253 |
Latest Accounts | 15 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 May |
11 October 2007 | Delivered on: 18 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £636,000 due or to become due from the company to. Particulars: 9 averill street london. Outstanding |
---|
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2019 | Application to strike the company off the register (3 pages) |
16 July 2019 | Satisfaction of charge 1 in full (4 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
17 June 2019 | Termination of appointment of Cuneyt Erten as a director on 17 June 2019 (1 page) |
17 May 2019 | Micro company accounts made up to 15 May 2019 (2 pages) |
16 May 2019 | Previous accounting period shortened from 30 June 2019 to 15 May 2019 (1 page) |
21 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 November 2017 | Registered office address changed from C/O Tasso Property Investments Limited Acre House 11-15 William Road London NW1 3ER to 112 Morden Road London SW19 3BP on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from C/O Tasso Property Investments Limited Acre House 11-15 William Road London NW1 3ER to 112 Morden Road London SW19 3BP on 8 November 2017 (1 page) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
30 March 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
19 September 2011 | Registered office address changed from 16 Ewald Road London SW6 3ND United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 16 Ewald Road London SW6 3ND United Kingdom on 19 September 2011 (1 page) |
19 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (12 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (12 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 August 2010 | Registered office address changed from 244 Tolworth Rise South Surbiton Surrey KT5 9NB on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 244 Tolworth Rise South Surbiton Surrey KT5 9NB on 16 August 2010 (1 page) |
13 August 2010 | Appointment of Mr Cuneyt Erten as a director (2 pages) |
13 August 2010 | Registered office address changed from 16 Ewald Road London SW6 3ND England on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 16 Ewald Road London SW6 3ND England on 13 August 2010 (1 page) |
13 August 2010 | Appointment of Mr Cuneyt Erten as a director (2 pages) |
25 June 2010 | Registered office address changed from 16 Ewald Road London SW6 3ND United Kingdom on 25 June 2010 (1 page) |
25 June 2010 | Termination of appointment of Ahmet Iplikci as a secretary (1 page) |
25 June 2010 | Registered office address changed from 244a Tolworth Rise South Surbiton Surrey KT5 9NB on 25 June 2010 (1 page) |
25 June 2010 | Appointment of Mr Ahmet Iplikci as a director (2 pages) |
25 June 2010 | Termination of appointment of Ahmet Iplikci as a director (1 page) |
25 June 2010 | Termination of appointment of Cuneyt Erten as a director (1 page) |
25 June 2010 | Termination of appointment of Ahmet Iplikci as a secretary (1 page) |
25 June 2010 | Appointment of Mr Ahmet Iplikci as a director (2 pages) |
25 June 2010 | Termination of appointment of Cuneyt Erten as a director (1 page) |
25 June 2010 | Termination of appointment of Ahmet Iplikci as a director (1 page) |
25 June 2010 | Registered office address changed from 244a Tolworth Rise South Surbiton Surrey KT5 9NB on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 16 Ewald Road London SW6 3ND United Kingdom on 25 June 2010 (1 page) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Secretary's details changed for Mr Ahmet Iplikci on 12 June 2010 (1 page) |
15 June 2010 | Secretary's details changed for Mr Ahmet Iplikci on 12 June 2010 (1 page) |
12 March 2010 | Registered office address changed from 65 Tasso Road London W6 8LY United Kingdom on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 65 Tasso Road London W6 8LY United Kingdom on 12 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 16 Ewald Road London SW6 3ND on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 16 Ewald Road London SW6 3ND on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 16 Ewald Road London SW6 3ND on 4 March 2010 (1 page) |
28 January 2010 | Registered office address changed from 65 Tasso Road London W6 8LY on 28 January 2010 (2 pages) |
28 January 2010 | Registered office address changed from 65 Tasso Road London W6 8LY on 28 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Mr Ahmet Iplikci on 18 December 2009 (3 pages) |
3 January 2010 | Director's details changed for Mr Ahmet Iplikci on 18 December 2009 (3 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
19 June 2008 | Director and secretary's change of particulars / ahmet iplikci / 19/06/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / ahmet iplikci / 19/06/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / ahmet iplikci / 19/06/2008 (1 page) |
19 June 2008 | Director and secretary's change of particulars / ahmet iplikci / 19/06/2008 (1 page) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Incorporation (8 pages) |
12 June 2007 | Incorporation (8 pages) |