London
N17 9LX
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 305 Hertford Road Edmonton London N9 7ET |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Mehmet Tekagac 50.00% Ordinary |
---|---|
1 at £1 | Okkes Tekagac 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,844 |
Cash | £6,623 |
Current Liabilities | £1,399 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Application to strike the company off the register (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Registered office address changed from 442C Hertford Road Edmonton London N9 8AB on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from 442C Hertford Road Edmonton London N9 8AB on 27 July 2011 (1 page) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 April 2011 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
8 April 2011 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Okkes Tekagac on 26 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Mr Okkes Tekagac on 26 August 2010 (2 pages) |
10 September 2009 | Director appointed mr okkes tekagac (1 page) |
10 September 2009 | Director appointed mr okkes tekagac (1 page) |
27 August 2009 | Appointment terminated director aderyn hurworth (1 page) |
27 August 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
27 August 2009 | Appointment Terminated Director Aderyn Hurworth (1 page) |
27 August 2009 | Appointment Terminated Secretary hcs secretarial LIMITED (1 page) |
26 August 2009 | Incorporation (6 pages) |
26 August 2009 | Incorporation (6 pages) |