Tigris House, 256 Edgware Road
London
W2 1DS
Director Name | Ms Muge Olcekciler |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Tigris House, 256 Edgware Road London W2 1DS |
Secretary Name | Ms Muge Olcekciler |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Tigris House, 256 Edgware Road London W2 1DS |
Registered Address | 13 David Mews Porter Street London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Fatih Olcekciler 50.00% Ordinary |
---|---|
50 at £1 | Muge Olcekciler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121 |
Cash | £6,562 |
Current Liabilities | £9,941 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2014 | Termination of appointment of Fatih Olcekciler as a director (1 page) |
10 February 2014 | Termination of appointment of Fatih Olcekciler as a director (1 page) |
2 August 2013 | Registered office address changed from Flat 4 Tigris House 256 Edgware Road London W2 1DS on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Flat 4 Tigris House 256 Edgware Road London W2 1DS on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from Flat 4 Tigris House 256 Edgware Road London W2 1DS on 2 August 2013 (1 page) |
14 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
13 March 2013 | Termination of appointment of Muge Olcekciler as a secretary (1 page) |
13 March 2013 | Termination of appointment of Muge Olcekciler as a secretary (1 page) |
13 March 2013 | Termination of appointment of Muge Olcekciler as a director (1 page) |
13 March 2013 | Termination of appointment of Muge Olcekciler as a director (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 March 2010 | Secretary's details changed for Muge Guler on 5 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Muge Guler on 5 March 2010 (1 page) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Muge Guler on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mrs Muge Olcekciler on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Muge Olcekciler on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Fatih Olcekciler on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Muge Olcekciler on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Fatih Olcekciler on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Fatih Olcekciler on 5 March 2010 (2 pages) |
4 November 2009 | Director's details changed for Muge Guler on 11 May 2009 (1 page) |
4 November 2009 | Director's details changed for Muge Guler on 11 May 2009 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 December 2008 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
16 December 2008 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from suite 501, international house 223 regent street london W1B 2QD (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from suite 501, international house 223 regent street london W1B 2QD (1 page) |
13 February 2008 | Incorporation (13 pages) |
13 February 2008 | Incorporation (13 pages) |