Suite 12
London
SE11 4BT
Director Name | London Company Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 68 South Lambeth Road Ground Floor West London SW8 1RL |
Secretary Name | London Company Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 68 South Lambeth Road Ground Floor West London SW8 1RL |
Director Name | Mr Peter Palko |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Penton Place London SE17 3JT |
Director Name | Mr Cagatay Anar |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2013(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2015) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 190 Kennington Park Road Suite 12 London SE11 4BT |
Director Name | Mr Aydin Kusdemir |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 05 February 2015(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2016) |
Role | Consultant |
Country of Residence | Turkey |
Correspondence Address | 190 Kennington Park Road Suite 12 London SE11 4BT |
Registered Address | 190 Kennington Park Road Suite 12 London SE11 4BT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
20 at £1 | Citylink Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £328,379 |
Gross Profit | £17,124 |
Net Worth | £7,449 |
Cash | £17,098 |
Current Liabilities | £14,834 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2017 | Application to strike the company off the register (2 pages) |
22 June 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 April 2016 | Termination of appointment of Aydin Kusdemir as a director on 1 March 2016 (1 page) |
28 March 2016 | Appointment of Mr Cagatay Anar as a director on 1 March 2016 (2 pages) |
16 December 2015 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
2 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 February 2015 | Termination of appointment of Cagatay Anar as a director on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Aydin Kusdemir as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Aydin Kusdemir as a director on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Cagatay Anar as a director on 5 February 2015 (1 page) |
28 August 2014 | Total exemption full accounts made up to 31 May 2014 (9 pages) |
21 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 March 2014 | Registered office address changed from 12 Penton Place London SE17 3JT United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 12 Penton Place London SE17 3JT United Kingdom on 7 March 2014 (1 page) |
1 November 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
2 July 2013 | Termination of appointment of Peter Palko as a director (1 page) |
2 July 2013 | Appointment of Mr Cagatay Anar as a director (2 pages) |
17 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Ground Floor West 68 South Lambeth Road London SW8 1RL Uk on 5 March 2013 (1 page) |
15 February 2013 | Company name changed incom solutions LTD\certificate issued on 15/02/13
|
25 July 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 February 2011 | Appointment of Mr Peter Palko as a director (2 pages) |
28 July 2010 | Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages) |
28 July 2010 | Secretary's details changed for London Company Services Ltd on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Director's details changed for London Company Directors Ltd on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for London Company Directors Ltd on 1 October 2009 (2 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from ground floor west 68 south lambeth road london SW8 1RL GB (1 page) |
9 September 2009 | Return made up to 12/05/09; full list of members (3 pages) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2008 | Incorporation (14 pages) |