London
SE23 1JG
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Memik Sanci |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Brockley Rise London SE23 1JG |
Director Name | Mr Hilmi Gilgil |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 12 May 2011(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Brockley Rise London SE23 1JG |
Registered Address | 57 Brockley Rise London SE23 1JG |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Crofton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Hilmi Gilgil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £556 |
Cash | £6,782 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
15 March 2016 | Appointment of Mrs Yuksel Gilgil as a director on 9 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Hilmi Gilgil as a director on 9 March 2016 (1 page) |
22 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
10 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 May 2012 | Current accounting period shortened from 30 September 2011 to 31 October 2010 (1 page) |
17 October 2011 | Director's details changed for Mr Hilmi Gilgil on 31 August 2011 (2 pages) |
17 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Termination of appointment of Memik Sanci as a director (1 page) |
12 May 2011 | Appointment of Mr Hilmi Gilgil as a director (2 pages) |
30 November 2010 | Registered office address changed from 47 - 49 Green Lane, Northwood, Middlesex HA6 3AE United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Appointment of Mr Memik Sanci as a director (2 pages) |
18 November 2010 | Termination of appointment of Ela Shah as a director (1 page) |
6 September 2010 | Incorporation
|