Bexleyheath
Kent
DA6 8AA
Secretary Name | Mehmet Recber |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 20 December 2007(1 day after company formation) |
Appointment Duration | 5 years (resigned 31 December 2012) |
Role | Secretary |
Correspondence Address | 310a Broadway Bexleyheath Kent DA6 8AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 83010088 |
---|---|
Telephone region | London |
Registered Address | 310a Broadway Bexleyheath Kent DA6 8AA |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
2 at £1 | Kazim Recber 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Application to strike the company off the register (3 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Kazim Recber on 1 December 2012 (2 pages) |
8 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
8 March 2013 | Director's details changed for Kazim Recber on 1 December 2012 (2 pages) |
8 March 2013 | Director's details changed for Kazim Recber on 1 December 2012 (2 pages) |
1 March 2013 | Termination of appointment of Mehmet Recber as a secretary (1 page) |
1 March 2013 | Termination of appointment of Mehmet Recber as a secretary (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (14 pages) |
9 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (14 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
23 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
23 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (13 pages) |
18 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (13 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (6 pages) |
21 January 2009 | Return made up to 19/12/08; full list of members (6 pages) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: ground floor offices 310 high road, wood green london N22 8JR (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: ground floor offices 310 high road, wood green london N22 8JR (1 page) |
23 December 2007 | Secretary resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Secretary resigned (1 page) |
19 December 2007 | Incorporation (16 pages) |
19 December 2007 | Incorporation (16 pages) |