Widdenham Road
London
N7 9SE
Director Name | Fezail Isilki |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 May 2008) |
Role | Caterer |
Correspondence Address | Flat B 32 Vicarage Road Tottenham London N17 0BG |
Secretary Name | Mr Orhan Keser |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 01 February 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Loraine Mansions Widdenham Road London N7 9SE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 22 Waterloo Road London NW2 7UH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
1 at £1 | Orhan Keser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £352 |
Cash | £4,056 |
Current Liabilities | £7,526 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Voluntary strike-off action has been suspended (1 page) |
20 May 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
14 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption full accounts made up to 31 January 2011 (9 pages) |
4 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Return made up to 17/01/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Director appointed orhan keser (2 pages) |
3 June 2008 | Appointment terminated secretary orhan keser (1 page) |
3 June 2008 | Appointment terminated director fezail isilki (1 page) |
26 February 2008 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 February 2008 | Secretary appointed orhan keser (2 pages) |
25 February 2008 | Appointment terminated director buyview LTD (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 8-10 stamford hill london N16 6XZ (2 pages) |
25 February 2008 | Director appointed fezail isilki (2 pages) |
25 February 2008 | Appointment terminated secretary aa company services LIMITED (2 pages) |
17 January 2008 | Incorporation (14 pages) |