Enfield
Middlesex
EN2 6NT
Director Name | Mrs Ilhan Asan Alhaslioglu |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Parrock Street Gravesend Kent DA12 1EW |
Registered Address | 204 Parrock Street Gravesend Kent DA12 1EW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angelika Hadula 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,369 |
Cash | £742 |
Current Liabilities | £65,314 |
Latest Accounts | 7 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 June |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
18 March 2016 | Application to strike the company off the register (3 pages) |
6 August 2015 | Director's details changed for Angelika Hadula on 6 August 2015 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 7 June 2014 (7 pages) |
6 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Angelika Hadula on 6 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Total exemption small company accounts made up to 7 June 2014 (7 pages) |
6 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Angelika Hadula on 6 August 2015 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 7 June 2014 (7 pages) |
5 March 2015 | Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page) |
5 March 2015 | Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page) |
5 March 2015 | Previous accounting period shortened from 8 June 2014 to 7 June 2014 (1 page) |
22 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 April 2014 | Total exemption small company accounts made up to 8 June 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 8 June 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 8 June 2013 (4 pages) |
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 8 June 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 8 June 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 8 June 2012 (3 pages) |
24 December 2012 | Termination of appointment of Ilhan Alhaslioglu as a director (1 page) |
24 December 2012 | Termination of appointment of Ilhan Alhaslioglu as a director (1 page) |
15 October 2012 | Registered office address changed from Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH England on 15 October 2012 (1 page) |
15 October 2012 | Appointment of Mrs Ilhan Alhaslioglu as a director (2 pages) |
15 October 2012 | Appointment of Mrs Ilhan Alhaslioglu as a director (2 pages) |
15 October 2012 | Registered office address changed from Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH England on 15 October 2012 (1 page) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Registered office address changed from 204 Parrock Street Gravesend Kent DA12 1EW United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Company name changed decofryz LIMITED\certificate issued on 20/06/12
|
20 June 2012 | Registered office address changed from 204 Parrock Street Gravesend Kent DA12 1EW United Kingdom on 20 June 2012 (1 page) |
20 June 2012 | Company name changed decofryz LIMITED\certificate issued on 20/06/12
|
18 April 2012 | Total exemption small company accounts made up to 8 June 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 8 June 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 8 June 2011 (7 pages) |
8 March 2012 | Previous accounting period shortened from 30 June 2011 to 8 June 2011 (1 page) |
8 March 2012 | Previous accounting period shortened from 30 June 2011 to 8 June 2011 (1 page) |
8 March 2012 | Previous accounting period shortened from 30 June 2011 to 8 June 2011 (1 page) |
20 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Registered office address changed from 54 Marlborough Gardens London N20 0SD on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 54 Marlborough Gardens London N20 0SD on 20 July 2011 (1 page) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|