London
SW15 5ES
Director Name | Mr Orhan Solak |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Huntingfield Road London SW15 5ES |
Director Name | Mrs Sezer Solak |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Huntingfield Road London SW15 5ES |
Director Name | Miss Hanamser Tahir Ahmed |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 09 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Perth Road London N22 5QH |
Director Name | Mr Ahmed Tahir Ahmed |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Buller Road London N17 9BH |
Registered Address | 180 Huntingfield Road London SW15 5ES |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Putney |
Built Up Area | Greater London |
8 at £1 | Orhan Solak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,697 |
Current Liabilities | £9,130 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Application to strike the company off the register (3 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Registered office address changed from 127 Perth Road London N22 5QH to 180 Huntingfield Road London SW15 5ES on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Ahmed Tahir Ahmed as a director on 1 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Hanamser Tahir Ahmed as a director on 1 June 2015 (1 page) |
28 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Ahmed Tahir Ahmed as a director on 1 June 2015 (1 page) |
28 July 2015 | Registered office address changed from 127 Perth Road London N22 5QH to 180 Huntingfield Road London SW15 5ES on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Ahmed Tahir Ahmed as a director on 1 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Hanamser Tahir Ahmed as a director on 1 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Hanamser Tahir Ahmed as a director on 1 June 2015 (1 page) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 February 2015 | Appointment of Mr Orhan Solak as a director on 20 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Orhan Solak as a director on 20 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Orhan Solak as a director on 8 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Orhan Solak as a director on 8 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Sezer Solak as a director on 8 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Sezer Solak as a director on 8 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Orhan Solak as a director on 8 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Sezer Solak as a director on 8 December 2014 (1 page) |
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (6 pages) |
22 August 2014 | Director's details changed for Miss Hanamser Tahir Ahmed on 22 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Registered office address changed from 180 Huntingfield Road Putney London SW15 5ES England to 180 Huntingfield Road London SW15 5ES on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 180 Huntingfield Road Putney London SW15 5ES England to 127 Perth Road London N22 5QH on 22 August 2014 (1 page) |
22 August 2014 | Director's details changed for Miss Hanamser Tahir Ahmed on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Ahmed Tahir Ahmed on 10 October 2013 (2 pages) |
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (6 pages) |
22 August 2014 | Registered office address changed from 180 Huntingfield Road Putney London SW15 5ES England to 180 Huntingfield Road London SW15 5ES on 22 August 2014 (1 page) |
22 August 2014 | Director's details changed for Mr Ahmed Tahir Ahmed on 10 October 2013 (2 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 February 2014 | Registered office address changed from 14 Imperial Road London N22 8DE England on 24 February 2014 (1 page) |
24 February 2014 | Director's details changed for Miss Hanamser Tahir Ahmed on 24 January 2014 (2 pages) |
24 February 2014 | Registered office address changed from 14 Imperial Road London N22 8DE England on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from 14 Imperial Road London N22 8DE England on 24 February 2014 (1 page) |
24 February 2014 | Director's details changed for Miss Hanamser Tahir Ahmed on 24 January 2014 (2 pages) |
29 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
29 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
1 August 2013 | Registered office address changed from , 83 Woodside Road, Woodgreen, London, N22 5HR, England on 1 August 2013 (1 page) |
1 August 2013 | Director's details changed for Mr Ahmed Tahir Ahmed on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Miss Hanamser Tahir Ahmed on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from , 83 Woodside Road, Woodgreen, London, N22 5HR, England on 1 August 2013 (1 page) |
1 August 2013 | Director's details changed for Miss Hanamser Tahir Ahmed on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from , 83 Woodside Road, Woodgreen, London, N22 5HR, England on 1 August 2013 (1 page) |
1 August 2013 | Director's details changed for Mr Ahmed Tahir Ahmed on 1 August 2013 (2 pages) |
17 July 2013 | Director's details changed for Mrs Sezer Solak on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Orhan Solak on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr Orhan Solak on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Mrs Sezer Solak on 17 July 2013 (2 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
1 March 2012 | Appointment of Mr Ahmed Tahir Ahmed as a director (2 pages) |
1 March 2012 | Appointment of Mr Ahmed Tahir Ahmed as a director on 1 March 2012 (2 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
1 March 2012 | Appointment of Mr Ahmed Tahir Ahmed as a director on 1 March 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Orhan Solak on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mrs Sezer Solak on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Orhan Solak on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mrs Sezer Solak on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Orhan Solak on 8 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mrs Sezer Solak on 8 February 2012 (2 pages) |
11 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
4 May 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
4 May 2011 | Statement of capital following an allotment of shares on 9 July 2010
|
3 May 2011 | Appointment of Mrs Sezer Solak as a director (2 pages) |
3 May 2011 | Appointment of Mr Orhan Solak as a director (2 pages) |
3 May 2011 | Appointment of Mrs Sezer Solak as a director (2 pages) |
3 May 2011 | Appointment of Mr Orhan Solak as a director (2 pages) |
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|