Lewisham
London
SE13 5PJ
Director Name | Mr Cuneyt Solak |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Summerfield Street Lewisham London SE12 0NQ |
Secretary Name | Mr Cuneyt Solak |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 22 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Summerfield Street Lewisham London SE12 0NQ |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ali Solak 50.00% Ordinary |
---|---|
50 at £1 | Cuneyt Solak 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,653 |
Cash | £10,781 |
Current Liabilities | £7,129 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 April 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (13 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 4 October 2017 (13 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 November 2016 | Registered office address changed from Suite 118 95 Mortimer Street London W1W 7GB England to 601 High Road Leytonstone London E11 4PA on 18 November 2016 (2 pages) |
18 November 2016 | Registered office address changed from Suite 118 95 Mortimer Street London W1W 7GB England to 601 High Road Leytonstone London E11 4PA on 18 November 2016 (2 pages) |
14 October 2016 | Appointment of a voluntary liquidator (1 page) |
14 October 2016 | Statement of affairs with form 4.19 (5 pages) |
14 October 2016 | Resolutions
|
14 October 2016 | Resolutions
|
14 October 2016 | Appointment of a voluntary liquidator (1 page) |
14 October 2016 | Statement of affairs with form 4.19 (5 pages) |
30 June 2016 | Voluntary strike-off action has been suspended (1 page) |
30 June 2016 | Voluntary strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Registered office address changed from 310 High Road London N22 8JR to Suite 118 95 Mortimer Street London W1W 7GB on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 310 High Road London N22 8JR to Suite 118 95 Mortimer Street London W1W 7GB on 21 April 2016 (1 page) |
29 March 2016 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
24 March 2016 | Termination of appointment of Cuneyt Solak as a director on 30 April 2015 (1 page) |
24 March 2016 | Termination of appointment of Cuneyt Solak as a secretary on 30 April 2015 (1 page) |
24 March 2016 | Termination of appointment of Cuneyt Solak as a secretary on 30 April 2015 (1 page) |
24 March 2016 | Termination of appointment of Cuneyt Solak as a secretary on 30 April 2015 (1 page) |
24 March 2016 | Termination of appointment of Cuneyt Solak as a secretary on 30 April 2015 (1 page) |
24 March 2016 | Termination of appointment of Cuneyt Solak as a director on 30 April 2015 (1 page) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
7 September 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
4 September 2015 | Registered office address changed from 10 Summerfield Street Lewisham London SE12 0NQ to 310 High Road London N22 8JR on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 10 Summerfield Street Lewisham London SE12 0NQ to 310 High Road London N22 8JR on 4 September 2015 (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2015-08-12
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Director's details changed for Mr Ali Solak on 22 April 2010 (2 pages) |
26 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Cuneyt Solak on 22 April 2010 (2 pages) |
26 July 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Ali Solak on 22 April 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Cuneyt Solak on 22 April 2010 (2 pages) |
22 April 2009 | Incorporation (11 pages) |
22 April 2009 | Incorporation (11 pages) |