Wembley
HA0 1HD
Director Name | Mr Mevlut Soydas |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 485 Kingsland Road London E8 4AU |
Director Name | Ms Xiujin Chen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2018) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sutherland Road Enfield Middlesex EN3 4LZ |
Secretary Name | Mr Mevlut Soydas |
---|---|
Status | Resigned |
Appointed | 06 June 2012(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Unit 8a Rosebery Industrial Estate Rosebery Avenue London N17 9SR |
Director Name | Mr Halil Kaya |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 March 2018(6 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 485 Kingsland Road London E8 4AU |
Director Name | Mr James Harry Holmes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(7 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 26 Flat 73 26 The Crescent Plymouth PL1 3FH |
Telephone | 020 79980270 |
---|---|
Telephone region | London |
Registered Address | Viglen House Business Centre 120 Alperton Lane Wembley HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Xiujin Chen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,358 |
Cash | £4,463 |
Current Liabilities | £38,384 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 3 July 2021 (overdue) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
13 June 2020 | Registered office address changed from , Unit 8a Rosebery Industrial Estate Rosebery Avenue, London, N17 9SR, England to Viglen House Business Centre 120 Alperton Lane Wembley HA0 1HD on 13 June 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
5 November 2019 | Registered office address changed from , 3rd Floor Vyman House 104 College Road, Harrow, HA1 1BQ, England to Viglen House Business Centre 120 Alperton Lane Wembley HA0 1HD on 5 November 2019 (1 page) |
17 October 2019 | Registered office address changed from , Unit 8a Rosebery Industrial Estate, Rosebery Avenue, London, N17 9SR to Viglen House Business Centre 120 Alperton Lane Wembley HA0 1HD on 17 October 2019 (1 page) |
19 June 2019 | Notification of Leslie Dennis Webb as a person with significant control on 1 June 2019 (2 pages) |
19 June 2019 | Cessation of James Harry Holmes as a person with significant control on 1 June 2019 (1 page) |
19 June 2019 | Appointment of Leslie Dennis Webb as a director on 1 June 2019 (2 pages) |
19 June 2019 | Termination of appointment of James Harry Holmes as a director on 1 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
14 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
13 December 2018 | Cessation of Halil Kaya as a person with significant control on 1 December 2018 (1 page) |
13 December 2018 | Termination of appointment of Halil Kaya as a director on 1 December 2018 (1 page) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
13 November 2018 | Appointment of Mr James Harry Holmes as a director on 1 October 2018 (2 pages) |
13 November 2018 | Notification of James Harry Holmes as a person with significant control on 1 October 2018 (2 pages) |
26 March 2018 | Termination of appointment of Xiujin Chen as a director on 1 March 2018 (1 page) |
26 March 2018 | Notification of Halil Kaya as a person with significant control on 1 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Halil Kaya as a director on 1 March 2018 (2 pages) |
26 March 2018 | Cessation of Xiuin Chen as a person with significant control on 1 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
15 December 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
11 May 2017 | Administrative restoration application (3 pages) |
11 May 2017 | Confirmation statement made on 8 February 2017 with updates (13 pages) |
11 May 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
11 May 2017 | Annual return made up to 8 February 2016 Statement of capital on 2017-05-11
|
11 May 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
11 May 2017 | Confirmation statement made on 8 February 2017 with updates (13 pages) |
11 May 2017 | Administrative restoration application (3 pages) |
11 May 2017 | Annual return made up to 8 February 2016 Statement of capital on 2017-05-11
|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Termination of appointment of Mevlut Soydas as a secretary (1 page) |
25 January 2013 | Termination of appointment of Mevlut Soydas as a secretary (1 page) |
29 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 June 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Registered office address changed from , Unit 8a Roseberry Road, Tottenham, London, N17 9SR, United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from Unit 8a Roseberry Road Tottenham London N17 9SR United Kingdom on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from , Unit 8a Roseberry Road, Tottenham, London, N17 9SR, United Kingdom on 12 June 2012 (1 page) |
6 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Appointment of Ms Xiujin Chen as a director (2 pages) |
6 June 2012 | Appointment of Mr Mevlut Soydas as a secretary (1 page) |
6 June 2012 | Appointment of Ms Xiujin Chen as a director (2 pages) |
6 June 2012 | Registered office address changed from , 485 Kingsland Road, London, E8 4AU, United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from 485 Kingsland Road London E8 4AU United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Mevlut Soydas as a director (1 page) |
6 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Termination of appointment of Mevlut Soydas as a director (1 page) |
6 June 2012 | Registered office address changed from 485 Kingsland Road London E8 4AU United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Appointment of Mr Mevlut Soydas as a secretary (1 page) |
6 June 2012 | Registered office address changed from , 485 Kingsland Road, London, E8 4AU, United Kingdom on 6 June 2012 (1 page) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Incorporation (34 pages) |
5 April 2011 | Incorporation (34 pages) |