London
W4 3SD
Director Name | Mr Gokhan Yilmaz |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 89, Rosebank Holyport Road Fulham London SW6 6LJ |
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Gokhan Yilmaz 50.00% Ordinary |
---|---|
1 at £1 | Ozgur Yilmaz Watch Surgery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,336 |
Cash | £76,676 |
Current Liabilities | £207,076 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 March 2018 (6 years ago) |
---|---|
Next Return Due | 11 April 2019 (overdue) |
31 August 2012 | Delivered on: 1 September 2012 Persons entitled: W (No.3) Gp (Nominee A) Limited and W (No.3) Gp (Nominee B) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £8,250 and all other monies see image for full details. Outstanding |
---|---|
31 August 2012 | Delivered on: 1 September 2012 Persons entitled: Mh (No.1) Nominees a Limited and Mh (No.1) Nominee B Limited Classification: Rent deposit deed Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee interest in the interest earning account and all other monies due under the rent deposit deed see image for full details. Outstanding |
20 July 2012 | Delivered on: 28 July 2012 Persons entitled: West One Shopping Centre Nominee No.1 Limited and West One Shopping Centre Nominee No.2 Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the interest earning deposit account the initial deposit of £18,506.25. Outstanding |
12 January 2012 | Delivered on: 18 January 2012 Persons entitled: Commerz Real Investementgesellschaft Mbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the interest bearing account to hold the initial deposit of £20,400 and all other monies due under the rent deposit deed with all interest credited to the account. Outstanding |
28 September 2011 | Delivered on: 30 September 2011 Persons entitled: Stratford City Shopping Centre (No.1) Nominee a Limited and Stratford City Shopping Centre (No.1) Nominee B Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £19,500 see image for full details. Outstanding |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 May 2018 | Previous accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
13 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
6 February 2017 | Appointment of Mr Ozgur Yilmaz as a director on 6 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Ozgur Yilmaz as a director on 6 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Gokhan Yilmaz as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Gokhan Yilmaz as a director on 6 February 2017 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 April 2016 | Director's details changed for Mr Gokhan Yilmaz on 5 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 5 April 2016 (1 page) |
5 April 2016 | Director's details changed for Mr Gokhan Yilmaz on 5 April 2016 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
22 May 2015 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 22 May 2015 (1 page) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
23 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 August 2012 | Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page) |
21 August 2012 | Previous accounting period shortened from 30 April 2012 to 30 November 2011 (1 page) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2011 | Incorporation (43 pages) |
21 April 2011 | Incorporation (43 pages) |