London
N18 1JJ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 109 Kingsland High Street London E8 2PB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ilker Ozdil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,777 |
Cash | £172 |
Current Liabilities | £22,800 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from 181 Green Lanes Palmers Green London N13 4UR on 12 November 2010 (1 page) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 November 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
9 November 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
11 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Ilker Ozdil on 23 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Ilker Ozdil on 23 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Registered office address changed from 109 Kingsland High Street London E8 2PB on 7 May 2010 (4 pages) |
7 May 2010 | Registered office address changed from 109 Kingsland High Street London E8 2PB on 7 May 2010 (4 pages) |
7 May 2010 | Registered office address changed from 109 Kingsland High Street London E8 2PB on 7 May 2010 (4 pages) |
13 May 2009 | Director's change of particulars / ilker ozdil / 01/05/2009 (1 page) |
13 May 2009 | Director's change of particulars / ilker ozdil / 01/05/2009 (1 page) |
21 April 2009 | Director appointed ilker ozdil (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 181 green lanes palmers green london N13 4UR (1 page) |
21 April 2009 | Director appointed ilker ozdil (2 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 181 green lanes palmers green london N13 4UR (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
4 April 2009 | Appointment terminated director barbara kahan (1 page) |
4 April 2009 | Appointment terminated director barbara kahan (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
23 March 2009 | Incorporation (12 pages) |
23 March 2009 | Incorporation (12 pages) |