East Sheen
London
SW14 7PU
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Nuh Kizil |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 475 Upper Richmond Road West East Sheen London SW14 7PU |
Telephone | 020 88760041 |
---|---|
Telephone region | London |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Yakup Yalcin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £413 |
Cash | £3,855 |
Current Liabilities | £4,948 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 April 2018 | Statement of affairs (8 pages) |
18 April 2018 | Registered office address changed from 475 Upper Richmond Road East Sheen London SW14 7PU to 601 High Road Leytonstone London E11 4PA on 18 April 2018 (2 pages) |
13 April 2018 | Appointment of a voluntary liquidator (3 pages) |
13 April 2018 | Resolutions
|
6 January 2018 | Compulsory strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 July 2014 | Annual return made up to 11 June 2014 no member list Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 June 2014 no member list Statement of capital on 2014-07-15
|
11 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 December 2012 | Appointment of Yakup Yalcin as a director (3 pages) |
4 December 2012 | Termination of appointment of Nuh Kizil as a director (2 pages) |
4 December 2012 | Termination of appointment of Nuh Kizil as a director (2 pages) |
4 December 2012 | Appointment of Yakup Yalcin as a director (3 pages) |
22 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
30 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
30 July 2010 | Statement of capital following an allotment of shares on 5 July 2010
|
28 July 2010 | Appointment of Nuh Kizil as a director (3 pages) |
28 July 2010 | Appointment of Nuh Kizil as a director (3 pages) |
29 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 June 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 June 2010 (2 pages) |
11 June 2010 | Incorporation
|
11 June 2010 | Incorporation
|