London
N18 3BB
Director Name | Mr Kutsal Unek |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2012(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9r Eley Road London N18 3BB |
Secretary Name | Miss Berivan Coskun |
---|---|
Status | Resigned |
Appointed | 20 October 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 59-60 The Market Square London N9 0TZ |
Telephone | 020 88070220 |
---|---|
Telephone region | London |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1000 at £1 | Cengiz Coskun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,970 |
Cash | £257 |
Current Liabilities | £39,943 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2020 | Notice of final account prior to dissolution (27 pages) |
3 July 2020 | Progress report in a winding up by the court (22 pages) |
15 July 2019 | Progress report in a winding up by the court (33 pages) |
9 July 2018 | Progress report in a winding up by the court (32 pages) |
2 June 2017 | Registered office address changed from 59-60 the Market Square London N9 0TZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 June 2017 (2 pages) |
2 June 2017 | Registered office address changed from 59-60 the Market Square London N9 0TZ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 2 June 2017 (2 pages) |
22 May 2017 | Appointment of a liquidator (3 pages) |
22 May 2017 | Appointment of a liquidator (3 pages) |
3 May 2017 | Dissolution deferment (1 page) |
3 May 2017 | Dissolution deferment (1 page) |
3 April 2017 | Completion of winding up (1 page) |
3 April 2017 | Completion of winding up (1 page) |
12 July 2016 | Order of court to wind up (3 pages) |
12 July 2016 | Order of court to wind up (3 pages) |
18 May 2016 | Termination of appointment of Berivan Coskun as a secretary on 31 December 2015 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 May 2016 | Termination of appointment of Berivan Coskun as a secretary on 31 December 2015 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 October 2014 | Registered office address changed from 187 Angel Place Fore Street London N18 2UD to 59-60 the Market Square London N9 0TZ on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from 187 Angel Place Fore Street London N18 2UD to 59-60 the Market Square London N9 0TZ on 24 October 2014 (1 page) |
24 October 2014 | Appointment of Miss Berivan Coskun as a secretary on 20 October 2014 (2 pages) |
24 October 2014 | Appointment of Miss Berivan Coskun as a secretary on 20 October 2014 (2 pages) |
5 September 2014 | Director's details changed for Mr Cengiz Coskun on 1 September 2013 (2 pages) |
5 September 2014 | Director's details changed for Mr Cengiz Coskun on 1 September 2013 (2 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Cengiz Coskun on 1 September 2013 (2 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 August 2014 | Termination of appointment of Kutsal Unek as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Kutsal Unek as a director on 31 July 2014 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 August 2012 | Director's details changed for Mr Cengiz Coskun on 9 March 2012 (2 pages) |
7 August 2012 | Director's details changed for Mr Cengiz Coskun on 9 March 2012 (2 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Mr Cengiz Coskun on 9 March 2012 (2 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Appointment of Mr Kutsal Unek as a director (2 pages) |
19 July 2012 | Appointment of Mr Kutsal Unek as a director (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 August 2011 | Director's details changed for Cengiz Coskun on 1 April 2011 (3 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Registered office address changed from 187 Angel Place, Fore Street London N18 2UD England on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 187 Angel Place, Fore Street London N18 2UD England on 11 August 2011 (1 page) |
11 August 2011 | Director's details changed for Cengiz Coskun on 1 April 2011 (3 pages) |
11 August 2011 | Director's details changed for Cengiz Coskun on 1 April 2011 (3 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Registered office address changed from Studio House Delamere Road Cheshunt Hertfordshire EN8 9SH England on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Studio House Delamere Road Cheshunt Hertfordshire EN8 9SH England on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Studio House Delamere Road Cheshunt Hertfordshire EN8 9SH England on 1 April 2011 (1 page) |
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|