Uskudar
Istanbul
34662
Secretary Name | Mr Mucahit Erdal |
---|---|
Status | Closed |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sancak Ap Altunizade Mahallesi Okul Sokak No 9 Dai Uskudar Istanbul 34662 |
Secretary Name | Mrs Zeyneb Feyza Akinerdem Erdal |
---|---|
Status | Closed |
Appointed | 01 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Sancak Ap Altunizade Mahallesi Okul Sokak No 9 Dai Uskudar Istanbul 34662 |
Website | planist.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32921570 |
Telephone region | London |
Registered Address | 1 Cornwall Grove Chiswick London W4 2LB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
1000 at £1 | Mucahit Erdal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,132 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 June 2015 | Secretary's details changed for Mr Mucahit Erdal on 1 May 2015 (1 page) |
21 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Secretary's details changed for Mr Mucahit Erdal on 1 May 2015 (1 page) |
21 June 2015 | Director's details changed for Mr Mucahit Erdal on 1 May 2015 (2 pages) |
21 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Director's details changed for Mr Mucahit Erdal on 1 May 2015 (2 pages) |
21 June 2015 | Secretary's details changed for Mr Mucahit Erdal on 1 May 2015 (1 page) |
21 June 2015 | Director's details changed for Mr Mucahit Erdal on 1 May 2015 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 June 2014 | Appointment of Mrs. Zeyneb Feyza Akinerdem Erdal as a secretary (2 pages) |
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Appointment of Mrs. Zeyneb Feyza Akinerdem Erdal as a secretary (2 pages) |
8 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
8 June 2013 | Registered office address changed from C/O Planist Ltd. 1 Shaa Road Flat 5 London W3 7LN United Kingdom on 8 June 2013 (1 page) |
8 June 2013 | Register inspection address has been changed from 1 Shaa Road Flat 5 London W3 7LN United Kingdom (1 page) |
8 June 2013 | Registered office address changed from C/O Planist Ltd. 1 Shaa Road Flat 5 London W3 7LN United Kingdom on 8 June 2013 (1 page) |
8 June 2013 | Register inspection address has been changed from 1 Shaa Road Flat 5 London W3 7LN United Kingdom (1 page) |
8 June 2013 | Registered office address changed from C/O Planist Ltd. 1 Shaa Road Flat 5 London W3 7LN United Kingdom on 8 June 2013 (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2012 | Register inspection address has been changed from 67 Eastbury Grove London W4 2JT United Kingdom (1 page) |
21 June 2012 | Register inspection address has been changed from 67 Eastbury Grove London W4 2JT United Kingdom (1 page) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
17 June 2012 | Registered office address changed from 67 Eastbury Grove Chiswick London W4 2JT England on 17 June 2012 (1 page) |
17 June 2012 | Registered office address changed from 67 Eastbury Grove Chiswick London W4 2JT England on 17 June 2012 (1 page) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 June 2011 | Register inspection address has been changed from 116 Holbrook Road London E15 3DZ United Kingdom (1 page) |
23 June 2011 | Director's details changed for Mr Mucahit Erdal on 1 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Register inspection address has been changed from 116 Holbrook Road London E15 3DZ United Kingdom (1 page) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Mr Mucahit Erdal on 1 May 2011 (2 pages) |
23 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Director's details changed for Mr Mucahit Erdal on 1 May 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr Mucahit Erdal on 30 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Mucahit Erdal on 30 March 2011 (1 page) |
30 March 2011 | Director's details changed for Mr Mucahit Erdal on 30 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Mr Mucahit Erdal on 30 March 2011 (1 page) |
26 March 2011 | Registered office address changed from 116 Holbrook Road London E15 3DZ on 26 March 2011 (1 page) |
26 March 2011 | Registered office address changed from 116 Holbrook Road London E15 3DZ on 26 March 2011 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Mr Mucahit Erdal on 8 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Mucahit Erdal on 8 June 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Director's details changed for Mr Mucahit Erdal on 8 June 2010 (2 pages) |
21 September 2009 | Director and secretary's change of particulars / mucahit erdal / 13/09/2009 (1 page) |
21 September 2009 | Director and secretary's change of particulars / mucahit erdal / 13/09/2009 (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 136 buckler court, eden grove islington london N7 8GQ (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 136 buckler court, eden grove islington london N7 8GQ (1 page) |
8 June 2009 | Incorporation (35 pages) |
8 June 2009 | Incorporation (35 pages) |