Lea Bridge Road
London
E5 9QD
Director Name | Mrs Gonul Isbuga |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 481 Green Lanes Palmers Green N13 4BS |
Website | paydaddy.co.uk |
---|
Registered Address | 25 25a Lea Bridge Road London E5 9QD |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
100 at £1 | Gonul Isbuga 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £180,278 |
Gross Profit | £81,513 |
Net Worth | -£109,222 |
Cash | £678 |
Current Liabilities | £65,809 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 27 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
22 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
13 June 2022 | Registered office address changed from C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD England to C/O 183 Angel Place Fore Street London N18 2UD on 13 June 2022 (1 page) |
19 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
14 April 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 October 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 October 2015 | Amended total exemption small company accounts made up to 31 May 2014 (11 pages) |
21 October 2015 | Amended total exemption small company accounts made up to 31 May 2014 (11 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from 481 Green Lanes Palmers Green London N13 4BS to C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 481 Green Lanes Palmers Green London N13 4BS to C/O Ulus & Co 185 Angel Place Fore Street London N18 2UD on 19 June 2015 (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2013 | Registered office address changed from 45 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 8NJ England on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
4 October 2013 | Registered office address changed from 45 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 8NJ England on 4 October 2013 (1 page) |
4 October 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
4 October 2013 | Registered office address changed from 45 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 8NJ England on 4 October 2013 (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2013 | Director's details changed for Mr Gonul Isbuga on 19 May 2011 (2 pages) |
3 July 2013 | Director's details changed for Mr Gonul Isbuga on 19 May 2011 (2 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Registered office address changed from 481 Green Lanes Palmers Green N13 4BS United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 481 Green Lanes Palmers Green N13 4BS United Kingdom on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 481 Green Lanes Palmers Green N13 4BS United Kingdom on 1 July 2011 (1 page) |
19 May 2011 | Incorporation (43 pages) |
19 May 2011 | Incorporation (43 pages) |