London
E5 9EB
Director Name | Mr Hasan Ucar |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Lea View House Springfield Upper Clapton E5 9EB |
Director Name | Mr Ozgur Ucar |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ferry House High Hill Hackney E5 9HE |
Director Name | Mr Kevin Philip George Dyer |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Bridgenhall Road Enfield London EN1 4AY |
Registered Address | 82 Myddleton Road Wood Green London N22 8NQ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2012 | Application to strike the company off the register (3 pages) |
22 March 2012 | Application to strike the company off the register (3 pages) |
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
11 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders Statement of capital on 2012-01-11
|
7 November 2011 | Registered office address changed from 71 Hill Rise Cuffley Hertfordshire EN6 4RJ England on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 71 Hill Rise Cuffley Hertfordshire EN6 4RJ England on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 71 Hill Rise Cuffley Hertfordshire EN6 4RJ England on 7 November 2011 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Termination of appointment of Kevin Dyer as a director (1 page) |
25 June 2010 | Termination of appointment of Kevin Dyer as a director (1 page) |
16 December 2009 | Incorporation (27 pages) |
16 December 2009 | Incorporation (27 pages) |