Enfield
Middlesex
EN3 4RS
Secretary Name | Kemal Cagin |
---|---|
Status | Closed |
Appointed | 21 December 2010(1 week after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 March 2016) |
Role | Company Director |
Correspondence Address | 21 Bromley Road Edmonton London N18 1LF |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | 16-19 Grand Arcade Tallyho Corner North Finchley London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Ziya Cagin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £367,668 |
Gross Profit | £62,412 |
Net Worth | £46,223 |
Cash | £11,236 |
Current Liabilities | £1,566 |
Latest Accounts | 5 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 June |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Voluntary strike-off action has been suspended (1 page) |
29 October 2015 | Voluntary strike-off action has been suspended (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Total exemption full accounts made up to 5 June 2015 (13 pages) |
14 October 2015 | Total exemption full accounts made up to 5 June 2015 (13 pages) |
14 October 2015 | Total exemption full accounts made up to 5 June 2015 (13 pages) |
28 September 2015 | Previous accounting period shortened from 31 December 2015 to 5 June 2015 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2015 to 5 June 2015 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2015 to 5 June 2015 (1 page) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
11 September 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
22 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Director's details changed for Ziya Cagin on 21 December 2010 (2 pages) |
22 January 2015 | Director's details changed for Ziya Cagin on 21 December 2010 (2 pages) |
22 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
15 April 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
15 April 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
6 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
12 November 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Termination of appointment of Michael Holder as a director (1 page) |
12 January 2011 | Termination of appointment of Michael Holder as a director (1 page) |
21 December 2010 | Appointment of Ziya Cagin as a director (2 pages) |
21 December 2010 | Appointment of Ziya Cagin as a director (2 pages) |
21 December 2010 | Appointment of Kemal Cagin as a secretary (2 pages) |
21 December 2010 | Appointment of Kemal Cagin as a secretary (2 pages) |
21 December 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 21 December 2010 (1 page) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|