Ashford
TW15 3DA
Director Name | Mr Cemal Yilmaz |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Stoke Newington Road London N16 7XA |
Website | pvsec.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 9a Cumberland Road Ashford TW15 3DA |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford North and Stanwell South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Muhammad Farhan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,908 |
Cash | £188 |
Current Liabilities | £18,595 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
16 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Withdraw the company strike off application (1 page) |
30 April 2023 | Accounts for a dormant company made up to 31 July 2022 (9 pages) |
25 April 2023 | Voluntary strike-off action has been suspended (1 page) |
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2023 | Application to strike the company off the register (1 page) |
13 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
2 May 2022 | Micro company accounts made up to 31 July 2021 (10 pages) |
22 March 2022 | Withdraw the company strike off application (1 page) |
21 March 2022 | Application to strike the company off the register (1 page) |
15 October 2021 | Change of details for Mr Muhammad Farhan as a person with significant control on 15 October 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
15 October 2021 | Director's details changed for Mr Muhammad Farhan on 15 October 2021 (2 pages) |
4 October 2021 | Registered office address changed from 62 Coulson Way Burnham Slough SL1 7PL England to 9a Cumberland Road Ashford TW15 3DA on 4 October 2021 (1 page) |
26 July 2021 | Director's details changed for Mr Muhammad Farhan on 19 July 2021 (2 pages) |
12 July 2021 | Registered office address changed from 76 Tunmarsh Lane London E13 9NF England to 62 Coulson Way Burnham Slough SL1 7PL on 12 July 2021 (1 page) |
1 May 2021 | Unaudited abridged accounts made up to 31 July 2020 (13 pages) |
12 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
14 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
5 March 2020 | Change of details for Mr Muhammad Farhan as a person with significant control on 5 March 2020 (2 pages) |
5 March 2020 | Director's details changed for Mr Muhammad Farhan on 5 March 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
29 August 2019 | Change of details for Mr Muhammad Farhan as a person with significant control on 28 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Muhammad Farhan on 28 August 2019 (2 pages) |
28 August 2019 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 76 Tunmarsh Lane London E13 9NF on 28 August 2019 (1 page) |
15 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
24 May 2018 | Director's details changed for Mr Muhammad Farhan on 14 May 2018 (2 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
18 April 2018 | Registered office address changed from 19 Cornworthy Road Dagenham Essex RM8 2DE England to Michelin House 81 Fulham Road London SW3 6rd on 18 April 2018 (1 page) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Registered office address changed from 50 Whitfield Road London E6 1AS to 19 Cornworthy Road Dagenham Essex RM8 2DE on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 50 Whitfield Road London E6 1AS to 19 Cornworthy Road Dagenham Essex RM8 2DE on 31 May 2016 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 October 2015 | Appointment of Mr Muhammad Farhan as a director on 1 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to 50 Whitfield Road London E6 1AS on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Cemal Yilmaz as a director on 1 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to 50 Whitfield Road London E6 1AS on 7 October 2015 (1 page) |
7 October 2015 | Appointment of Mr Muhammad Farhan as a director on 1 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Cemal Yilmaz as a director on 1 October 2015 (1 page) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to 50 Whitfield Road London E6 1AS on 7 October 2015 (1 page) |
7 October 2015 | Termination of appointment of Cemal Yilmaz as a director on 1 October 2015 (1 page) |
7 October 2015 | Appointment of Mr Muhammad Farhan as a director on 1 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 March 2013 | Registered office address changed from the Piano Club 9 Brighton Terrace London SW9 8DJ United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from the Piano Club 9 Brighton Terrace London SW9 8DJ United Kingdom on 12 March 2013 (1 page) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 October 2011 | Director's details changed for Mr Cemal Yilmaz on 10 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Cemal Yilmaz on 10 July 2011 (2 pages) |
4 October 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Registered office address changed from C/O Hurkan Sayman & Co Ernest House 291-293 Green Lanes, Palmers Green London N13 4XS United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from C/O Hurkan Sayman & Co Ernest House 291-293 Green Lanes, Palmers Green London N13 4XS United Kingdom on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from C/O Hurkan Sayman & Co Ernest House 291-293 Green Lanes, Palmers Green London N13 4XS United Kingdom on 1 June 2011 (1 page) |
2 July 2010 | Incorporation
|
2 July 2010 | Incorporation
|