London
N9 7PJ
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 020 83486439 |
---|---|
Telephone region | London |
Registered Address | 280 Wightman Road London N8 0LT |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Ibrahim Karagecili 50.00% Ordinary |
---|---|
50 at £1 | Mustafa Karagecili 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,581 |
Cash | £17,740 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Application to strike the company off the register (3 pages) |
20 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
26 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 August 2010 | Director's details changed for Ibrahim Karagecili on 22 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Ibrahim Karagecili on 22 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
13 November 2009 | Director's details changed for Ibrahim Karakecili on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Ibrahim Karagecili on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Ibrahim Karagecili on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Ibrahim Karakecili on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Ibrahim Karagecili on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Ibrahim Karakecili on 5 November 2009 (3 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from c/O. Gebryil accounting LTD. 28 lawrence road unit G1 tottenham london N15 4ER U.K. (1 page) |
24 September 2009 | Director appointed ibrahim karakecili (2 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from c/O. Gebryil accounting LTD. 28 lawrence road unit G1 tottenham london N15 4ER U.K. (1 page) |
24 September 2009 | Director appointed ibrahim karakecili (2 pages) |
25 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
25 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
25 July 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
25 July 2009 | Appointment terminated director ela shah (1 page) |
25 July 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
25 July 2009 | Appointment terminated director ela shah (1 page) |
22 July 2009 | Incorporation (16 pages) |
22 July 2009 | Incorporation (16 pages) |