London
SW6 7QJ
Director Name | Mr Tunca Obuz |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Western Court Chandlers Way, Romford Essex RM1 3JR |
Director Name | Ms Selma Sommer |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2018) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | C.O/ 71-75 Shelton Street London WC2H 9JQ |
Website | ixir.co.uk |
---|
Registered Address | 23 Sherbrooke Road London SW6 7QJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
1000 at £1 | Tunca Obuz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,431 |
Cash | £5,942 |
Current Liabilities | £7,251 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
24 September 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Registered office address changed from C.O/ 71-75 Shelton Street London WC2H 9JQ England to 23 Sherbrooke Road London SW6 7QJ on 23 September 2020 (1 page) |
19 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 December 2018 | Notification of Tunca Obuz as a person with significant control on 3 August 2018 (2 pages) |
7 August 2018 | Cessation of Selma Sommer as a person with significant control on 3 August 2018 (1 page) |
7 August 2018 | Appointment of Mr Tunca Obuz as a director on 3 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
7 August 2018 | Termination of appointment of Selma Sommer as a director on 3 August 2018 (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
23 January 2018 | Change of details for Ms Selma Sommer as a person with significant control on 1 January 2018 (2 pages) |
23 January 2018 | Director's details changed for Ms Selma Sommer on 1 January 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Selma Sommer as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Selma Sommer as a director on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from Flat 17 Western Court Chandlers Way, Romford Essex RM1 3JR to C.O/ 71-75 Shelton Street London WC2H 9JQ on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Tunca Obuz as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Tunca Obuz as a director on 31 July 2016 (1 page) |
1 August 2016 | Registered office address changed from Flat 17 Western Court Chandlers Way, Romford Essex RM1 3JR to C.O/ 71-75 Shelton Street London WC2H 9JQ on 1 August 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
24 August 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
24 August 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page) |
18 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
27 November 2009 | Incorporation (23 pages) |
27 November 2009 | Incorporation (23 pages) |