Unit 119
Enfield
EN1 3JY
Registered Address | 204 Baker Street Unit 119 Enfield EN1 3JY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Murat Karagozlu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,086 |
Current Liabilities | £10,207 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
16 October 2017 | Delivered on: 21 October 2017 Persons entitled: Mia International Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 October 2017 | Delivered on: 21 October 2017 Persons entitled: Mia International Limited Classification: A registered charge Outstanding |
11 November 2014 | Delivered on: 13 November 2014 Persons entitled: Mia International Limited Classification: A registered charge Particulars: None. Outstanding |
11 November 2014 | Delivered on: 13 November 2014 Persons entitled: Mia International Limited Classification: A registered charge Particulars: 8-10 silver street london. Outstanding |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2022 | Application to strike the company off the register (1 page) |
6 September 2022 | Micro company accounts made up to 31 July 2022 (5 pages) |
12 August 2022 | Previous accounting period extended from 20 February 2022 to 31 July 2022 (1 page) |
2 August 2022 | Memorandum and Articles of Association (20 pages) |
2 August 2022 | Resolutions
|
27 July 2022 | Satisfaction of charge 071561620001 in full (1 page) |
27 July 2022 | Satisfaction of charge 071561620003 in full (1 page) |
27 July 2022 | Satisfaction of charge 071561620002 in full (1 page) |
27 July 2022 | Satisfaction of charge 071561620004 in full (1 page) |
13 June 2022 | Micro company accounts made up to 20 February 2021 (5 pages) |
20 February 2022 | Confirmation statement made on 12 February 2022 with updates (4 pages) |
16 February 2022 | Previous accounting period shortened from 21 February 2021 to 20 February 2021 (1 page) |
22 November 2021 | Previous accounting period shortened from 22 February 2021 to 21 February 2021 (1 page) |
15 July 2021 | Registered office address changed from 8 -10 Silver Street Enfield Middlesex EN1 3ED to 204 Baker Street Unit 119 Enfield EN1 3JY on 15 July 2021 (1 page) |
21 May 2021 | Micro company accounts made up to 29 February 2020 (2 pages) |
22 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
22 February 2021 | Current accounting period shortened from 23 February 2020 to 22 February 2020 (1 page) |
24 February 2020 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
24 November 2019 | Previous accounting period shortened from 24 February 2019 to 23 February 2019 (1 page) |
25 May 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
24 May 2019 | Previous accounting period shortened from 25 February 2019 to 24 February 2019 (1 page) |
25 February 2019 | Current accounting period shortened from 26 February 2018 to 25 February 2018 (1 page) |
18 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
26 November 2018 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
29 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
29 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
21 October 2017 | Registration of charge 071561620004, created on 16 October 2017 (16 pages) |
21 October 2017 | Registration of charge 071561620003, created on 16 October 2017 (21 pages) |
21 October 2017 | Registration of charge 071561620004, created on 16 October 2017 (16 pages) |
21 October 2017 | Registration of charge 071561620003, created on 16 October 2017 (21 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 February 2015 | Director's details changed for Mr Murat Karagozlu on 2 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Murat Karagozlu on 2 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Murat Karagozlu on 2 February 2015 (2 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
13 November 2014 | Registration of charge 071561620002, created on 11 November 2014 (16 pages) |
13 November 2014 | Registration of charge 071561620002, created on 11 November 2014 (16 pages) |
13 November 2014 | Registration of charge 071561620001, created on 11 November 2014 (21 pages) |
13 November 2014 | Registration of charge 071561620001, created on 11 November 2014 (21 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
7 January 2014 | Registered office address changed from 100 Ulster Gardens London N13 5DW England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 100 Ulster Gardens London N13 5DW England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 100 Ulster Gardens London N13 5DW England on 7 January 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
12 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|