Mawneys
Romford
RM7 8HS
Director Name | Mr Hakan Kucuktuzun |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32a Ashbourne Avenue Wanstead London E18 1PH |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Cem Taskan 50.00% Ordinary |
---|---|
1 at £1 | Hakan Kucuktuzun 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,791 |
Cash | £189 |
Current Liabilities | £3,980 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2020 | Application to strike the company off the register (1 page) |
25 October 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
19 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
30 May 2018 | Change of details for Mr Hakan Kucuktuzun as a person with significant control on 30 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr Hakan Kucuktuzun on 30 May 2018 (2 pages) |
26 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 September 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 August 2017 | Notification of Hakan Kucuktuzun as a person with significant control on 17 June 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
3 August 2017 | Notification of Hakan Kucuktuzun as a person with significant control on 17 June 2016 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Director's details changed for Mr Cem Taskan on 1 August 2015 (2 pages) |
16 August 2016 | Director's details changed for Mr Cem Taskan on 1 August 2015 (2 pages) |
16 August 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
9 July 2013 | Director's details changed for Mr Hakan Kucuktuzun on 16 June 2013 (2 pages) |
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Director's details changed for Mr Hakan Kucuktuzun on 16 June 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Registered office address changed from 64 Victory Road London E11 1UL United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 64 Victory Road London E11 1UL United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 64 Victory Road London E11 1UL United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Director's details changed for Mr Hakan Kucuktuzun on 31 May 2011 (3 pages) |
8 November 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Director's details changed for Mr Cem Taskan on 31 May 2011 (3 pages) |
8 November 2011 | Director's details changed for Mr Hakan Kucuktuzun on 31 May 2011 (3 pages) |
8 November 2011 | Director's details changed for Mr Cem Taskan on 31 May 2011 (3 pages) |
8 November 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | Appointment of Mr Hakan Kucuktuzun as a director (2 pages) |
6 July 2010 | Appointment of Mr Hakan Kucuktuzun as a director (2 pages) |
6 July 2010 | Termination of appointment of Michael Holder as a director (1 page) |
6 July 2010 | Termination of appointment of Michael Holder as a director (1 page) |
5 July 2010 | Appointment of Mr Cem Taskan as a director (2 pages) |
5 July 2010 | Appointment of Mr Cem Taskan as a director (2 pages) |
21 June 2010 | Registered office address changed from 266/268 High Street Waltham Cross Hertfordshire EN8 7EA England on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 266/268 High Street Waltham Cross Hertfordshire EN8 7EA England on 21 June 2010 (1 page) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|