Chingford
London
E4 9AD
Secretary Name | Bulent Tasbilek |
---|---|
Status | Closed |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lockwood Place Chingford London E4 9AD |
Director Name | Melih Kopca |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | 357 Havering Road Romford Essex RM1 4BW |
Registered Address | 5-15 Cromer Street 1st Floor London WC1H 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
2 at £1 | Bulent Tasbilek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,616 |
Cash | £840 |
Current Liabilities | £10,448 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2015 | Compulsory strike-off action has been suspended (1 page) |
23 September 2015 | Compulsory strike-off action has been suspended (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
25 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 May 2014 | Registered office address changed from C/O G & G Accountants the Business Center Great Cambridge Road Enfield Middlesex EN1 3GN on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from C/O G & G Accountants the Business Center Great Cambridge Road Enfield Middlesex EN1 3GN on 15 May 2014 (1 page) |
25 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 November 2013 | Administrative restoration application (3 pages) |
20 November 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (14 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2013 | Administrative restoration application (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (14 pages) |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Termination of appointment of Melih Kopca as a director (1 page) |
25 September 2012 | Termination of appointment of Melih Kopca as a director (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 June 2012 | Company name changed b & m maintenence LIMITED\certificate issued on 06/06/12
|
6 June 2012 | Company name changed b & m maintenence LIMITED\certificate issued on 06/06/12
|
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Registered office address changed from , 122 Amberley Road, Bush Hill Park, Enfield, Middlesex, EN1 2RN, England on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Registered office address changed from , 122 Amberley Road, Bush Hill Park, Enfield, Middlesex, EN1 2RN, England on 27 July 2011 (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|