Woodford Green
Essex
IG8 7AX
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | Selcuk Kirbal |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Navestock Crescent Woodford Green Essex IG8 7AX |
Telephone | 020 33183038 |
---|---|
Telephone region | London |
Registered Address | 79 Unit 1 Pretoria Road North North Upper Edmonton London N18 1SP |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Upper Edmonton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,103,733 |
Gross Profit | £505,895 |
Net Worth | £129,614 |
Cash | £199 |
Current Liabilities | £96,315 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2017 | Application to strike the company off the register (3 pages) |
7 December 2017 | Application to strike the company off the register (3 pages) |
27 November 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 November 2017 | Current accounting period shortened from 30 April 2017 to 31 October 2016 (1 page) |
23 November 2017 | Current accounting period shortened from 30 April 2017 to 31 October 2016 (1 page) |
26 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
2 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
26 November 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
26 November 2015 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
28 January 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
28 January 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
3 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 November 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
19 November 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Registered office address changed from 12 Navestock Crescent Woodford Green Essex IG8 7AX United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 12 Navestock Crescent Woodford Green Essex IG8 7AX United Kingdom on 20 August 2013 (1 page) |
20 August 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (13 pages) |
14 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (13 pages) |
19 October 2011 | Termination of appointment of Selcuk Kirbal as a director (2 pages) |
19 October 2011 | Appointment of Hasan Kirbac as a director (2 pages) |
19 October 2011 | Termination of appointment of Selcuk Kirbal as a director (2 pages) |
19 October 2011 | Appointment of Hasan Kirbac as a director (2 pages) |
18 May 2011 | Appointment of Selcuk Kirbal as a director (3 pages) |
18 May 2011 | Appointment of Selcuk Kirbal as a director (3 pages) |
3 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
3 May 2011 | Termination of appointment of Graham Cowan as a director (1 page) |
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|
21 April 2011 | Incorporation
|