5 Sokak 8 Konut 1
Ankara
Turkey
Director Name | Ahmet Toygan Ilkiz |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 21 May 2010(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 12 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Erim Kiremitci 50.00% Ordinary |
---|---|
30 at £1 | Huseyin Ulusahin 30.00% Ordinary |
20 at £1 | Ahmet Ilkiz 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,575 |
Current Liabilities | £20,580 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
24 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
4 July 2017 | Notification of Erim Kiremitci as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Huseyin Ulusahin as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Huseyin Ulusahin as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Erim Kiremitci as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 5 May 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 5 May 2017 with no updates (3 pages) |
17 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
26 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
16 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
16 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
20 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
23 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
23 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Ahmet Toygan Ilkiz on 26 September 2014 (2 pages) |
26 September 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Ahmet Toygan Ilkiz on 26 September 2014 (2 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 August 2013 | Director's details changed for Ahmet Toygan Ilkiz on 6 May 2012 (2 pages) |
9 August 2013 | Director's details changed for Ahmet Toygan Ilkiz on 6 May 2012 (2 pages) |
9 August 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Ahmet Toygan Ilkiz on 6 May 2012 (2 pages) |
9 August 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 30 August 2011 (1 page) |
1 August 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
21 May 2010 | Appointment of Erim Kiremitci as a director (2 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
21 May 2010 | Registered office address changed from C/O Norman Stanley Suite 1R10, Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 21 May 2010 (1 page) |
21 May 2010 | Appointment of Ahmet Toygan Ilkiz as a director (2 pages) |
21 May 2010 | Appointment of Erim Kiremitci as a director (2 pages) |
21 May 2010 | Registered office address changed from C/O Norman Stanley Suite 1R10, Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 21 May 2010 (1 page) |
21 May 2010 | Appointment of Ahmet Toygan Ilkiz as a director (2 pages) |
5 May 2010 | Incorporation (29 pages) |
5 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
5 May 2010 | Incorporation (29 pages) |
5 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |