London
N13 4LY
Director Name | Mr Kemal Gokay |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Woodgate House 2-8 Games Road Cockfosters EN4 9HN |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Phillip Feridun Kemal Gokay |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bourne Hill London N13 4LY |
Director Name | Mr Sertac Ali Hassan |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 October 2010) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 88 Bourne Hill London N13 4LY |
Registered Address | Woodgate House 2-8 Games Road Cockfosters EN4 9HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Altan Gokay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,762 |
Cash | £20,002 |
Current Liabilities | £105,837 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
20 May 2013 | Delivered on: 23 May 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
30 March 2024 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
26 March 2024 | Confirmation statement made on 26 February 2024 with updates (5 pages) |
8 March 2024 | Statement of capital following an allotment of shares on 27 February 2023
|
28 February 2024 | Change of details for Mr Kemal Gokay as a person with significant control on 26 February 2024 (2 pages) |
28 February 2024 | Notification of Altan Gokay as a person with significant control on 26 February 2023 (2 pages) |
31 December 2023 | Current accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
27 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
7 April 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 November 2021 | Registered office address changed from 23 Raith Avenue London N14 7DU England to Woodgate House 2-8 Games Road Cockfosters EN4 9HN on 11 November 2021 (1 page) |
19 August 2021 | Resolutions
|
28 April 2021 | Confirmation statement made on 26 February 2021 with updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
26 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
8 September 2018 | Registered office address changed from 88 Bourne Hill London N13 4LY to 23 Raith Avenue London N14 7DU on 8 September 2018 (1 page) |
12 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
6 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
21 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Appointment of Mr Kemal Gokay as a director on 1 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Appointment of Mr Kemal Gokay as a director on 1 February 2016 (2 pages) |
31 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Registered office address changed from 99 St. Marks Road Enfield Middlesex EN1 1BJ to 88 Bourne Hill London N13 4LY on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 99 St. Marks Road Enfield Middlesex EN1 1BJ to 88 Bourne Hill London N13 4LY on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 99 St. Marks Road Enfield Middlesex EN1 1BJ to 88 Bourne Hill London N13 4LY on 3 September 2014 (1 page) |
7 April 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-04-07
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 May 2013 | Registration of charge 070963200001 (24 pages) |
23 May 2013 | Registration of charge 070963200001 (24 pages) |
13 May 2013 | Registered office address changed from 88 Bourne Hill London N13 4LY on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 88 Bourne Hill London N13 4LY on 13 May 2013 (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Termination of appointment of Sertac Hassan as a director (1 page) |
11 October 2010 | Termination of appointment of Sertac Hassan as a director (1 page) |
30 June 2010 | Appointment of Mr Sertac Ali Hassan as a director (2 pages) |
30 June 2010 | Appointment of Mr Sertac Ali Hassan as a director (2 pages) |
29 June 2010 | Appointment of Mr Altan Gokay as a director (2 pages) |
29 June 2010 | Appointment of Mr Altan Gokay as a director (2 pages) |
29 June 2010 | Termination of appointment of Phillip Gokay as a director (1 page) |
29 June 2010 | Termination of appointment of Phillip Gokay as a director (1 page) |
29 June 2010 | Termination of appointment of John Carter as a director (1 page) |
29 June 2010 | Termination of appointment of John Carter as a director (1 page) |
13 January 2010 | Appointment of Mr Phillip Feridun Kemal Gokay as a director (3 pages) |
13 January 2010 | Appointment of Mr Phillip Feridun Kemal Gokay as a director (3 pages) |
8 January 2010 | Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 8 January 2010 (2 pages) |
8 January 2010 | Statement of capital following an allotment of shares on 5 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 5 December 2009
|
8 January 2010 | Statement of capital following an allotment of shares on 5 December 2009
|
8 January 2010 | Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 8 January 2010 (2 pages) |
8 January 2010 | Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 8 January 2010 (2 pages) |
5 December 2009 | Incorporation
|
5 December 2009 | Incorporation
|
5 December 2009 | Incorporation
|