London
W3 0LJ
Director Name | Mr Burak Baslilar |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 12 July 2013(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Businessman |
Country of Residence | Turkey |
Correspondence Address | 112 Princes Gardens London W3 0LJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Naim Gov |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 112 Princes Gardens London W3 0LJ |
Director Name | Mr Loni Aslan Inac |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 12 July 2013(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 112 Princes Gardens London W3 0LJ |
Registered Address | 112 Princes Gardens London W3 0LJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
15 at £1 | Burak Baslilar 75.00% Ordinary B |
---|---|
5 at £1 | Suleyman Hazinedaroglu 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£5,550 |
Cash | £8,023 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 6 March 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 20 March 2019 (overdue) |
26 May 2021 | Application to strike the company off the register (3 pages) |
---|---|
14 August 2020 | Termination of appointment of Loni Aslan Inac as a director on 1 December 2019 (1 page) |
14 August 2020 | Termination of appointment of Naim Gov as a director on 1 December 2019 (1 page) |
10 June 2020 | Restoration by order of the court (2 pages) |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
20 November 2015 | Amended total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 November 2015 | Amended total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
4 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
4 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
4 March 2014 | Statement of capital following an allotment of shares on 4 March 2014
|
25 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Resolutions
|
25 July 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Change of share class name or designation (2 pages) |
25 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
25 July 2013 | Statement of company's objects (2 pages) |
25 July 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Appointment of Mr Loni Aslan Inac as a director (2 pages) |
12 July 2013 | Appointment of Mr Loni Aslan Inac as a director (2 pages) |
12 July 2013 | Appointment of Mr Burak Baslilar as a director (2 pages) |
12 July 2013 | Appointment of Mr Burak Baslilar as a director (2 pages) |
1 July 2013 | Appointment of Mr Naim Gov as a director (2 pages) |
1 July 2013 | Appointment of Mr Naim Gov as a director (2 pages) |
27 June 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
19 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
17 June 2010 | Registered office address changed from 1St Floor 727-729 High Road London N12 0BP on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from 1St Floor 727-729 High Road London N12 0BP on 17 June 2010 (1 page) |
17 June 2010 | Director's details changed for Suleyman Hazinedaroglu on 21 May 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Suleyman Hazinedaroglu on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Suleyman Hazinedaroglu on 21 May 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Suleyman Hazinedaroglu on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Suleyman Hazinedaroglu on 1 June 2010 (2 pages) |
26 May 2009 | Appointment terminated director barbara kahan (1 page) |
26 May 2009 | Appointment terminated director barbara kahan (1 page) |
21 May 2009 | Incorporation (11 pages) |
21 May 2009 | Incorporation (11 pages) |
21 May 2009 | Director appointed suleyman hazinedaroglu (1 page) |
21 May 2009 | Director appointed suleyman hazinedaroglu (1 page) |