London
E4 8DZ
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 85328048 |
---|---|
Telephone region | London |
Registered Address | 668 High Road Leytonstone London E11 3AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
1 at £1 | Kemal Yaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,014 |
Gross Profit | £73,580 |
Net Worth | -£30,822 |
Cash | £1,461 |
Current Liabilities | £8,711 |
Latest Accounts | 6 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 November |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Total exemption full accounts made up to 6 November 2016 (9 pages) |
28 March 2017 | Total exemption full accounts made up to 6 November 2016 (9 pages) |
13 March 2017 | Previous accounting period shortened from 31 December 2016 to 6 November 2016 (1 page) |
13 March 2017 | Previous accounting period shortened from 31 December 2016 to 6 November 2016 (1 page) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
27 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Mr Kemal Yaman on 1 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Kemal Yaman on 1 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Kemal Yaman on 1 January 2014 (2 pages) |
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
17 June 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
4 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
24 August 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
22 December 2010 | Director's details changed for Kemal Yaman on 11 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Director's details changed for Kemal Yaman on 11 December 2010 (2 pages) |
2 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
12 July 2010 | Termination of appointment of Michael Holder as a director (1 page) |
12 July 2010 | Appointment of Kemal Yaman as a director (1 page) |
12 July 2010 | Termination of appointment of Michael Holder as a director (1 page) |
12 July 2010 | Appointment of Kemal Yaman as a director (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (14 pages) |
7 July 2010 | Registered office address changed from 1 St Floor Office 8-10 Stamford Hill London N16 6XZ on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 1 St Floor Office 8-10 Stamford Hill London N16 6XZ on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 1 St Floor Office 8-10 Stamford Hill London N16 6XZ on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed (3 pages) |
7 July 2010 | Director's details changed (3 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Incorporation (14 pages) |
11 December 2008 | Incorporation (14 pages) |