London
N18 3AH
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Savas Kulle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(1 month after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 632 Green Lanes London N8 0SD |
Director Name | Mrs Sevgi Kulle |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Morrison House Aden Road Enfield Middlesex EN3 7SY |
Telephone | 07 813215950 |
---|---|
Telephone region | Mobile |
Registered Address | Unit 6 Angel Road Works Advent Way London N18 3AH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,013 |
Cash | £2,211 |
Current Liabilities | £198 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2019 | Application to strike the company off the register (3 pages) |
14 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
8 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
21 December 2017 | Registered office address changed from Unit 5 Angel Road Works Advent Way London N18 3AH to Unit 6 Angel Road Works Advent Way London N18 3AH on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from Unit 5 Angel Road Works Advent Way London N18 3AH to Unit 6 Angel Road Works Advent Way London N18 3AH on 21 December 2017 (1 page) |
12 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
1 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 January 2014 | Registered office address changed from Unit a Morrison House Aden Road Enfield Middlesex EN3 7SY United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Unit a Morrison House Aden Road Enfield Middlesex EN3 7SY United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from Unit a Morrison House Aden Road Enfield Middlesex EN3 7SY United Kingdom on 6 January 2014 (1 page) |
24 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 November 2012 | Appointment of Mr Savas Kulle as a director (2 pages) |
29 November 2012 | Termination of appointment of Sevgi Kulle as a director (1 page) |
29 November 2012 | Termination of appointment of Sevgi Kulle as a director (1 page) |
29 November 2012 | Appointment of Mr Savas Kulle as a director (2 pages) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Registered office address changed from 632 Green Lanes London N8 0SD on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 632 Green Lanes London N8 0SD on 18 October 2011 (1 page) |
6 June 2011 | Termination of appointment of Savas Kulle as a director (1 page) |
6 June 2011 | Appointment of Mrs Sevgi Kulle as a director (2 pages) |
6 June 2011 | Appointment of Mrs Sevgi Kulle as a director (2 pages) |
6 June 2011 | Termination of appointment of Savas Kulle as a director (1 page) |
18 May 2011 | Appointment of Mr Savas Kulle as a director (2 pages) |
18 May 2011 | Appointment of Mr Savas Kulle as a director (2 pages) |
4 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
4 May 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
15 April 2011 | Incorporation (30 pages) |
15 April 2011 | Incorporation (30 pages) |