London
SE1 2UP
Director Name | Ahmet Keskinbicak |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Market Trader |
Country of Residence | United Kingdom |
Correspondence Address | 224c Tower Bridge Road London SE1 2UP |
Director Name | Christer Odenborg |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Market Trader |
Country of Residence | United Kingdom |
Correspondence Address | 224 C Tower Bridge Road London SE1 2UP |
Director Name | Peter Sjolund |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Market Trader |
Country of Residence | United Kingdom |
Correspondence Address | 224c Tower Bridge Road London SE1 2UP |
Registered Address | 224 C Tower Bridge Road London SE1 2UP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
50 at £1 | Huseyin Keskinbicak 50.00% Ordinary |
---|---|
50 at £1 | Murat Telli 50.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
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) |
19 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
19 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2015 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
7 November 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
1 October 2013 | Director's details changed for Huseyin Keskinbicak on 30 September 2013 (2 pages) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Change of name notice (2 pages) |
17 May 2011 | Company name changed ilma-tec LTD\certificate issued on 17/05/11
|
23 February 2011 | Termination of appointment of Peter Sjolund as a director (1 page) |
23 February 2011 | Termination of appointment of Christer Odenborg as a director (1 page) |
23 February 2011 | Termination of appointment of Ahmet Keskinbicak as a director (1 page) |
6 October 2010 | Incorporation (37 pages) |