Edmonton
London
N18 2RY
Secretary Name | Neriman Bekem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(4 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 106 Ranelagh Road Tottenham London N17 6XT |
Director Name | Mrs Rahat Razak |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Market Place London NW11 6JP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 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 | 21 February 2008(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 40-42 The Market Place, Falloden Way London NW11 6JP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
1 at £1 | Mahsuni Bekem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,848 |
Cash | £13,682 |
Current Liabilities | £13,677 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months from now) |
7 April 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
---|---|
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 November 2016 | Registered office address changed from 36 Market Place London NW11 6JP to 40-42 the Market Place, Falloden Way London NW11 6JP on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 36 Market Place London NW11 6JP to 40-42 the Market Place, Falloden Way London NW11 6JP on 9 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Rahat Razak as a director on 1 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Rahat Razak as a director on 1 November 2016 (1 page) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 March 2016 | Termination of appointment of Neriman Bekem as a secretary on 1 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Neriman Bekem as a secretary on 1 January 2016 (1 page) |
16 February 2016 | Appointment of Mrs Rahat Razak as a director on 22 January 2016 (2 pages) |
16 February 2016 | Appointment of Mrs Rahat Razak as a director on 22 January 2016 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Director's details changed for Mahsuni Bekem on 21 February 2010 (2 pages) |
12 May 2011 | Director's details changed for Mahsuni Bekem on 21 February 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
23 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mahsuni Bekem on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mahsuni Bekem on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mahsuni Bekem on 1 October 2009 (2 pages) |
25 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 October 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
26 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
26 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
5 March 2008 | Secretary appointed neriman bekem (1 page) |
5 March 2008 | Secretary appointed neriman bekem (1 page) |
5 March 2008 | Appointment terminated director buyview LTD (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from 8-10 stamford hill london N16 6XZ (1 page) |
5 March 2008 | Appointment terminated director buyview LTD (1 page) |
5 March 2008 | Director appointed mahsuni bekem (2 pages) |
5 March 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
5 March 2008 | Director appointed mahsuni bekem (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 8-10 stamford hill london N16 6XZ (1 page) |
5 March 2008 | Appointment terminated secretary aa company services LIMITED (1 page) |
21 February 2008 | Incorporation (14 pages) |
21 February 2008 | Incorporation (14 pages) |