Enfield
Middlesex
EN3 5NY
Director Name | Mr Cengiz Aslan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Albany Park Avenue Enfield Middlesex EN3 5NY |
Registered Address | 138 Albany Park Avenue Enfield Middlesex EN3 5NY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
100 at £1 | Cengiz Aslan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £721 |
Cash | £3,910 |
Current Liabilities | £4,791 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Termination of appointment of Cengiz Aslan as a director (1 page) |
16 May 2013 | Appointment of Feride Aslan as a director (2 pages) |
16 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 May 2012 | Registered office address changed from 24 Great Cambridge Road Tottenham London N17 7BU England on 16 May 2012 (1 page) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Registered office address changed from Unit 22 Peacock Industrial Estate White Hart Lane Tottenham London N17 8DT England on 10 November 2011 (1 page) |
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|