London
NW11 0PU
Director Name | Mr Cem Ali |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | Joshgan Ali |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2013(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Meadway London N14 6NH |
Director Name | Mr Ali Ahmet Ali |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1075 Finchley Road London NW11 0PU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Ali Ahmet Ali 98.04% Ordinary T |
---|---|
1 at £1 | Seyhan Ali 0.98% Ordinary |
1 at £1 | Shulamit Bitton 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,280 |
Cash | £226,769 |
Current Liabilities | £125,967 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2020 | Voluntary strike-off action has been suspended (1 page) |
21 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2020 | Application to strike the company off the register (3 pages) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
25 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 March 2016 | Termination of appointment of Ali Ahmet Ali as a director on 1 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Ali Ahmet Ali as a director on 1 March 2016 (2 pages) |
17 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
1 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
12 November 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
12 November 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
17 October 2013 | Appointment of Joshgan Ali as a director (3 pages) |
17 October 2013 | Appointment of Joshgan Ali as a director (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Appointment of Cem Ali as a director (3 pages) |
2 March 2012 | Appointment of Cem Ali as a director (3 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT on 8 September 2011 (2 pages) |
8 September 2011 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT on 8 September 2011 (2 pages) |
26 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Appointment of Mrs Sevil Ali as a director (2 pages) |
13 April 2011 | Appointment of Mrs Sevil Ali as a director (2 pages) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|