London
N9 7NA
Director Name | Birsen Gertik |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Mechanic |
Correspondence Address | 235 Lordship Lane Tottenham London N17 6AA |
Secretary Name | Taner Huseyin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Beech Close London N9 7NA |
Registered Address | Unit 1, Alexandra Business Centre, Alma Road Enfield Middlesex EN3 7BB |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £157 |
Cash | £1,064 |
Current Liabilities | £2,438 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 29 November 2010 with a full list of shareholders Statement of capital on 2011-03-28
|
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Director's details changed for Taner Huseyin on 29 November 2009 (2 pages) |
3 March 2010 | Director's details changed for Taner Huseyin on 29 November 2009 (2 pages) |
3 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Appointment Terminated Secretary taner huseyin (1 page) |
10 March 2009 | Appointment terminated secretary taner huseyin (1 page) |
10 March 2009 | Appointment Terminated Director birsen gertik (1 page) |
10 March 2009 | Return made up to 29/11/08; full list of members (3 pages) |
10 March 2009 | Appointment terminated director birsen gertik (1 page) |
10 March 2009 | Return made up to 29/11/08; full list of members (3 pages) |
29 November 2007 | Incorporation (12 pages) |
29 November 2007 | Incorporation (12 pages) |