Yesil Palmiye Cad
Liskiidar
Istanbul
34688
Secretary Name | Mehmet Ali Eroogan |
---|---|
Status | Closed |
Appointed | 11 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 7 Kinetica 13 Ramsgate Street London E8 2FD |
Registered Address | Unit 7 Kinetica 13 Ramsgate Street London E8 2FD |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
100 at £1 | Subcoral Overseas LTD (Bvi Company) 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
18 November 2013 | Director's details changed for Sumer Tahir on 11 March 2010 (2 pages) |
18 November 2013 | Director's details changed for Sumer Tahir on 11 March 2010 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Mehmet Ali Eroogan on 18 March 2013 (1 page) |
18 March 2013 | Secretary's details changed for Mehmet Ali Eroogan on 18 March 2013 (1 page) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 May 2012 | Registered office address changed from 44 Balls Pond Road London N1 4AP on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 44 Balls Pond Road London N1 4AP on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 44 Balls Pond Road London N1 4AP on 9 May 2012 (1 page) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
11 March 2010 | Incorporation
|
11 March 2010 | Incorporation
|