London
EC2M 2PL
Director Name | Mr Niyazi Yalchin Oztoprak |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Accountants |
Country of Residence | England |
Correspondence Address | Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP |
Director Name | Mr Mustafa Ismail |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2012) |
Role | Barber |
Country of Residence | England |
Correspondence Address | Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP |
Website | jacktheclipper.co.uk |
---|---|
Telephone | 020 72471524 |
Telephone region | London |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1000 at £1 | Halil Ismail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £117,953 |
Gross Profit | £83,037 |
Net Worth | £4,867 |
Cash | £6,435 |
Current Liabilities | £79,365 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
8 January 2018 | Liquidators' statement of receipts and payments to 27 October 2017 (14 pages) |
16 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 November 2016 | Registered office address changed from 13 Whites Row London E1 7NF to 37 Sun Street London EC2M 2PL on 9 November 2016 (2 pages) |
9 November 2016 | Registered office address changed from 13 Whites Row London E1 7NF to 37 Sun Street London EC2M 2PL on 9 November 2016 (2 pages) |
7 November 2016 | Appointment of a voluntary liquidator (1 page) |
7 November 2016 | Resolutions
|
7 November 2016 | Statement of affairs with form 4.19 (6 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Appointment of a voluntary liquidator (1 page) |
7 November 2016 | Statement of affairs with form 4.19 (6 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (19 pages) |
31 March 2016 | Total exemption full accounts made up to 30 June 2015 (19 pages) |
1 June 2015 | Register(s) moved to registered inspection location 4 Toynbee Street London E1 7NE (1 page) |
1 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Register(s) moved to registered inspection location 4 Toynbee Street London E1 7NE (1 page) |
1 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 May 2015 | Register inspection address has been changed to 4 Toynbee Street London E1 7NE (1 page) |
29 May 2015 | Registered office address changed from 4 Toynbee Street London E1 7NE England to 13 Whites Row London E1 7NF on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 13 Whites Row London E1 7NF England to 13 Whites Row London E1 7NF on 29 May 2015 (1 page) |
29 May 2015 | Register inspection address has been changed to 4 Toynbee Street London E1 7NE (1 page) |
29 May 2015 | Registered office address changed from 13 Whites Row London E1 7NF England to 13 Whites Row London E1 7NF on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 4 Toynbee Street London E1 7NE England to 13 Whites Row London E1 7NF on 29 May 2015 (1 page) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (20 pages) |
30 March 2015 | Total exemption full accounts made up to 30 June 2014 (20 pages) |
11 November 2014 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to 4 Toynbee Street London E1 7NE on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to 4 Toynbee Street London E1 7NE on 11 November 2014 (1 page) |
9 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
29 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Appointment of Mr Halil Ismail as a director (2 pages) |
19 November 2012 | Appointment of Mr Halil Ismail as a director (2 pages) |
19 November 2012 | Termination of appointment of Mustafa Ismail as a director (1 page) |
19 November 2012 | Termination of appointment of Mustafa Ismail as a director (1 page) |
25 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
25 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Appointment of Mr Mustafa Ismail as a director (2 pages) |
4 July 2011 | Appointment of Mr Mustafa Ismail as a director (2 pages) |
1 July 2011 | Termination of appointment of Niyazi Oztoprak as a director (1 page) |
1 July 2011 | Termination of appointment of Niyazi Oztoprak as a director (1 page) |
1 June 2011 | Company name changed revacc LIMITED\certificate issued on 01/06/11
|
1 June 2011 | Company name changed revacc LIMITED\certificate issued on 01/06/11
|
24 January 2011 | Company name changed nyo LTD\certificate issued on 24/01/11
|
24 January 2011 | Change of name notice (2 pages) |
24 January 2011 | Change of name notice (2 pages) |
24 January 2011 | Company name changed nyo LTD\certificate issued on 24/01/11
|
27 July 2010 | Incorporation
|
27 July 2010 | Incorporation
|