London
WC2B 5AA
Director Name | Mr Ahmet Acar |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP |
Website | nyoaccountants.com |
---|---|
Email address | [email protected] |
Telephone | 020 83696162 |
Telephone region | London |
Registered Address | First Floor Office 34 Great Queen Street London WC2B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,039 |
Cash | £14,860 |
Current Liabilities | £64,146 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
27 July 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
---|---|
5 June 2020 | Director's details changed for Mr Niyazi Yalchin Oztoprak on 15 December 2017 (2 pages) |
5 June 2020 | Change of details for Mr Niyazi Yalchin Oztoprak as a person with significant control on 15 December 2017 (2 pages) |
2 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
7 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 July 2016 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to First Floor Office 34 Great Queen Street London WC2B 5AA on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to First Floor Office 34 Great Queen Street London WC2B 5AA on 11 July 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
8 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
8 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
10 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
10 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
25 November 2011 | Memorandum and Articles of Association (20 pages) |
25 November 2011 | Memorandum and Articles of Association (20 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 January 2011 | Appointment of Mr Niyazi Yalchin Oztoprak as a director (2 pages) |
31 January 2011 | Termination of appointment of Ahmet Acar as a director (1 page) |
31 January 2011 | Termination of appointment of Ahmet Acar as a director (1 page) |
31 January 2011 | Appointment of Mr Niyazi Yalchin Oztoprak as a director (2 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (2 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (2 pages) |
24 January 2011 | Change of name notice (2 pages) |
24 January 2011 | Company name changed revacc LIMITED\certificate issued on 24/01/11
|
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Company name changed revacc LIMITED\certificate issued on 24/01/11
|
24 January 2011 | Change of name notice (2 pages) |
19 January 2011 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2010 | Director's details changed for Mr Ahmet Acar on 1 June 2010 (2 pages) |
31 July 2010 | Director's details changed for Mr Ahmet Acar on 1 June 2010 (2 pages) |
31 July 2010 | Director's details changed for Mr Ahmet Acar on 1 June 2010 (2 pages) |
25 May 2010 | Registered office address changed from , Suite 209-210 289-297 Ballards Lane, North Finchley, London, N12 8NP, United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from , Suite 209-210 289-297 Ballards Lane, North Finchley, London, N12 8NP, United Kingdom on 25 May 2010 (1 page) |
16 July 2009 | Incorporation (13 pages) |
16 July 2009 | Incorporation (13 pages) |