Fore Street
London
N18 2UD
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Mustafa Tokmak |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 2014) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 153 Boundary Road London N22 6AR |
Director Name | Mr Brian Stevenson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Newington Green London N16 9PX |
Registered Address | 185 Angel Place Fore Street London N18 2UD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
1 at £100 | Mustafa Tokmak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 May 2014 | Termination of appointment of Brian Stevenson as a director (1 page) |
7 May 2014 | Withdraw the company strike off application (1 page) |
29 April 2014 | Registered office address changed from 47 Newington Green London N16 9PX England on 29 April 2014 (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Appointment of Mr Uzaifa Katende as a director (2 pages) |
4 March 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Registered office address changed from 336 High Road London N22 8JW on 26 February 2014 (1 page) |
26 February 2014 | Appointment of Mr Brian Stevenson as a director (2 pages) |
26 February 2014 | Termination of appointment of Mustafa Tokmak as a director (1 page) |
28 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
18 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
2 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (14 pages) |
2 May 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
2 May 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Appointment of Mustafa Tokmak as a director (3 pages) |
28 September 2011 | Registered office address changed from 11 Commerce Road London N22 8DZ United Kingdom on 28 September 2011 (2 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 15 December 2010 (1 page) |
15 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
9 December 2010 | Incorporation
|
9 December 2010 | Incorporation
|