Thundersley
Benfleet
Essex
SS7 3PB
Secretary Name | Ismail Pak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2009) |
Role | Co Secretary |
Correspondence Address | 76b Lampits Hill Corringham Essex SS17 9AJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 147 Cranbrook Road Ilford Essex IG1 4PU |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Emin Oyaci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,944 |
Cash | £2,499 |
Current Liabilities | £2,124 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 5 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 19 July 2023 (overdue) |
16 February 2021 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
---|---|
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
4 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
25 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
3 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 December 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 November 2010 | Termination of appointment of Ismail Pak as a secretary (1 page) |
17 November 2010 | Termination of appointment of Ismail Pak as a secretary (1 page) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
5 February 2010 | Director's details changed for Emin Oyaci on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Emin Oyaci on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Emin Oyaci on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 147 cranbrook road ilford essex IG1 4PU (1 page) |
15 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/03/2008 (1 page) |
15 April 2008 | Director appointed emin oyaci (1 page) |
15 April 2008 | Secretary appointed ismail pak (1 page) |
15 April 2008 | Secretary appointed ismail pak (1 page) |
15 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/03/2008 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 147 cranbrook road ilford essex IG1 4PU (1 page) |
15 April 2008 | Director appointed emin oyaci (1 page) |
27 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
27 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
27 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
27 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
26 March 2008 | Incorporation (9 pages) |
26 March 2008 | Incorporation (9 pages) |