Thetford
Norfolk
IP24 1TB
Secretary Name | Mr Bulent Adiguzel |
---|---|
Status | Closed |
Appointed | 22 April 2010(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 21 Florence Barclay Close Thetford Norfolk IP24 1TB |
Director Name | Mr Abusef Adiguzel |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Thoroughfare Harleston Norfolk IP20 9AH |
Director Name | Mr Ramadan Nizamoglu |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 334 Broomfield Road Chelmsford Essex CM1 4DZ |
Secretary Name | Mr Ramadan Nizamoglu |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 334 Broomfield Road Chelmsford Essex CM1 4DZ |
Secretary Name | Mr Abusef Adiguzel |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 02 January 2009(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Thoroughfare Harleston Norfolk IP20 9AH |
Registered Address | 39 Hendon Lane Finchley London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£20,721 |
Cash | £5,630 |
Current Liabilities | £33,751 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 16 June 2016 (1 page) |
17 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 February 2014 | Director's details changed for Mr Bulent Adiguzel on 11 February 2014 (2 pages) |
11 February 2014 | Secretary's details changed for Mr Bulent Adiguzel on 11 February 2014 (1 page) |
11 February 2014 | Secretary's details changed for Mr Bulent Adiguzel on 11 February 2014 (1 page) |
11 February 2014 | Director's details changed for Mr Bulent Adiguzel on 11 February 2014 (2 pages) |
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Secretary's details changed for Mr Bulent Adiguzel on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Bulent Adiguzel on 21 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Mr Bulent Adiguzel on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Bulent Adiguzel on 21 January 2011 (2 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 April 2010 | Termination of appointment of Abusef Adiguzel as a secretary (1 page) |
22 April 2010 | Appointment of Mr Bulent Adiguzel as a secretary (1 page) |
22 April 2010 | Appointment of Mr Bulent Adiguzel as a secretary (1 page) |
22 April 2010 | Termination of appointment of Abusef Adiguzel as a director (1 page) |
22 April 2010 | Termination of appointment of Abusef Adiguzel as a director (1 page) |
22 April 2010 | Termination of appointment of Abusef Adiguzel as a secretary (1 page) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
19 June 2009 | Director appointed mr bulent adiguzel (1 page) |
19 June 2009 | Director appointed mr bulent adiguzel (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Return made up to 11/12/08; full list of members (4 pages) |
5 March 2009 | Return made up to 11/12/08; full list of members (4 pages) |
2 January 2009 | Appointment terminated director ramadan nizamoglu (1 page) |
2 January 2009 | Appointment terminated director ramadan nizamoglu (1 page) |
2 January 2009 | Secretary appointed mr abusef adiguzel (1 page) |
2 January 2009 | Appointment terminated secretary ramadan nizamoglu (1 page) |
2 January 2009 | Secretary appointed mr abusef adiguzel (1 page) |
2 January 2009 | Appointment terminated secretary ramadan nizamoglu (1 page) |
19 March 2008 | Director and secretary's change of particulars / ramadan nizamoglu / 12/12/2007 (1 page) |
19 March 2008 | Director and secretary's change of particulars / ramadan nizamoglu / 12/12/2007 (1 page) |
14 March 2008 | Director's change of particulars / abusef adiguzel / 11/12/2007 (1 page) |
14 March 2008 | Director and secretary's change of particulars / ramadan nizamoglu / 12/12/2007 (1 page) |
14 March 2008 | Director's change of particulars / abusef adiguzel / 11/12/2007 (1 page) |
14 March 2008 | Director and secretary's change of particulars / ramadan nizamoglu / 12/12/2007 (1 page) |
11 December 2007 | Incorporation (13 pages) |
11 December 2007 | Incorporation (13 pages) |