Windsor
Berkshire
SL4 5SZ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | 3 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Erol Yaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£199,979 |
Cash | £10,146 |
Current Liabilities | £229,044 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2012 | Delivered on: 16 February 2012 Persons entitled: Basinghall Estate Company Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Director's details changed for Erol Yoz on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Erol Yoz on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Erol Yoz on 6 March 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
30 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 April 2010 | Appointment of Erol Yoz as a director (3 pages) |
30 April 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 April 2010 | Appointment of Erol Yoz as a director (3 pages) |
3 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 March 2010 | Incorporation
|
1 March 2010 | Incorporation
|
1 March 2010 | Incorporation
|