London
NW4 1EA
Director Name | Mr Mustafa Cakir |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Tottridge Road Enfield Middlesex EN3 6NF |
Secretary Name | Mrs Fatma Cakir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Tottridge Road Enfield Middlesex EN3 6NF |
Director Name | Mr Ali Yildirim |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 April 2015(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 485 Kingsland Road London E8 4AU |
Director Name | Mr Mustafa Yalcin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 June 2016(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 485 Kingsland Road London E8 4AU |
Director Name | Mr Nghiem Van Trong |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 27 April 2017(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 124 124 Kingsland Road London E2 8BJ |
Director Name | Mrs Katarzyna Popielarz |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 15 December 2019(11 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 485 Kingsland Road London E8 4AU |
Director Name | Mr Nghiem Van Trong |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 15 December 2019(11 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 15 January 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 485 Kingsland Road London E8 4AU |
Director Name | Mr Gazi Dasdemir |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 06 January 2020(11 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 10 January 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Flat 100 Kenneth Robbins House Northumberland Park London N17 0QB |
Director Name | Mr Korkmaz Gocer |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(11 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 January 2020) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 869 High Road London N17 8EY |
Telephone | 01255 425544 |
---|---|
Telephone region | Clacton-on-Sea |
Registered Address | 18 Tenterden Drive London NW4 1EA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
500 at £0.002 | Ali Yildirim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £934,884 |
Gross Profit | £269,487 |
Net Worth | £21,250 |
Current Liabilities | £87,648 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 September 2020 | Appointment of Mr Gazi Dasdemir as a director on 6 January 2020 (2 pages) |
---|---|
14 September 2020 | Registered office address changed from Moon Yard Colchester Road Chappel Colchester CO6 2AF England to Flat 100 Kenneth Robbins House Northumberland Park London N17 0QB on 14 September 2020 (1 page) |
14 September 2020 | Cessation of Korkmaz Gocer as a person with significant control on 15 January 2020 (1 page) |
14 September 2020 | Termination of appointment of Korkmaz Gocer as a director on 15 January 2020 (1 page) |
14 September 2020 | Notification of Gazi Dasdemir as a person with significant control on 6 January 2020 (2 pages) |
24 July 2020 | Registered office address changed from 485 Kingsland Road London E8 4AU to Moon Yard Colchester Road Chappel Colchester CO6 2AF on 24 July 2020 (1 page) |
24 July 2020 | Registered office address changed from Moon Yard Colchester Road Chappel Colchester CO6 2AF England to Moon Yard Colchester Road Chappel Colchester CO6 2AF on 24 July 2020 (1 page) |
24 July 2020 | Confirmation statement made on 24 July 2020 with updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
19 May 2020 | Cessation of Nghiem Van Trong as a person with significant control on 15 January 2020 (1 page) |
19 May 2020 | Appointment of Mr Korkmaz Gocer as a director on 15 January 2020 (2 pages) |
19 May 2020 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
19 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
19 May 2020 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
19 May 2020 | Termination of appointment of Nghiem Van Trong as a director on 15 January 2020 (1 page) |
19 May 2020 | Notification of Korkmaz Gocer as a person with significant control on 15 January 2020 (2 pages) |
15 May 2020 | Notification of Nghiem Van Trong as a person with significant control on 15 December 2019 (2 pages) |
15 May 2020 | Cessation of Katarzyna Popielarz as a person with significant control on 15 December 2019 (1 page) |
15 May 2020 | Appointment of Mr Nghiem Van Trong as a director on 15 December 2019 (2 pages) |
15 May 2020 | Termination of appointment of Katarzyna Popielarz as a director on 15 December 2019 (1 page) |
9 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2020 | Notification of Katarzyna Popielarz as a person with significant control on 15 December 2019 (2 pages) |
8 May 2020 | Appointment of Ms Katarzyna Popielarz as a director on 15 December 2019 (2 pages) |
8 May 2020 | Termination of appointment of Nghiem Van Trong as a director on 15 December 2019 (1 page) |
8 May 2020 | Cessation of Nghiem Van Trong as a person with significant control on 15 December 2019 (1 page) |
8 May 2020 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
12 November 2018 | Notification of Nghiem Van Trong as a person with significant control on 12 November 2018 (2 pages) |
25 July 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | Compulsory strike-off action has been suspended (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2017 | Termination of appointment of Mustafa Yalcin as a director on 16 June 2016 (1 page) |
27 April 2017 | Appointment of Mr Nghiem Van Trong as a director on 27 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mustafa Yalcin as a director on 16 June 2016 (1 page) |
27 April 2017 | Appointment of Mr Nghiem Van Trong as a director on 27 April 2017 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2016 | Termination of appointment of Ali Yildirim as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Ali Yildirim as a director on 16 June 2016 (1 page) |
16 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Appointment of Mr Mustafa Yalcin as a director on 16 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Mustafa Yalcin as a director on 16 June 2016 (2 pages) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
30 December 2015 | Termination of appointment of Fatma Cakir as a secretary on 1 April 2015 (1 page) |
30 December 2015 | Appointment of Mr Ali Yildirim as a director on 1 April 2015 (2 pages) |
30 December 2015 | Appointment of Mr Ali Yildirim as a director on 1 April 2015 (2 pages) |
30 December 2015 | Termination of appointment of Mustafa Cakir as a director on 1 April 2015 (1 page) |
30 December 2015 | Termination of appointment of Mustafa Cakir as a director on 1 April 2015 (1 page) |
30 December 2015 | Termination of appointment of Fatma Cakir as a secretary on 1 April 2015 (1 page) |
8 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
19 June 2014 | Total exemption full accounts made up to 31 January 2014 (23 pages) |
19 June 2014 | Total exemption full accounts made up to 31 January 2014 (23 pages) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
11 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 April 2010 | Director's details changed for Mr. Mustafa Cakir on 20 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Mr. Mustafa Cakir on 20 March 2010 (2 pages) |
10 February 2010 | Cancellation of shares. Statement of capital on 10 February 2010
|
10 February 2010 | Cancellation of shares. Statement of capital on 10 February 2010
|
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 March 2009 | Secretary's change of particulars / fatma cakir / 01/08/2008 (2 pages) |
25 March 2009 | Secretary's change of particulars / fatma cakir / 01/08/2008 (2 pages) |
24 March 2009 | Director's change of particulars / mustafa cakir / 01/08/2008 (2 pages) |
24 March 2009 | Director's change of particulars / mustafa cakir / 01/08/2008 (2 pages) |
25 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
25 February 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2008 | Incorporation (12 pages) |
12 February 2008 | Incorporation (12 pages) |