London
SW6 1BH
Director Name | Mr Ibrahim Tankisi |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Barber |
Country of Residence | England |
Correspondence Address | 16 Jerdan Place, Fulham London SW6 1BH |
Director Name | Mr Haralambos Hambi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(3 weeks after company formation) |
Appointment Duration | 3 days (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 585a Fulham Road Fulham London SW6 5UA |
Director Name | Mr Fevzi Yeter |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2013) |
Role | Diector |
Country of Residence | United Kingdom |
Correspondence Address | 585a Fulham Road Fulham London SW6 5UA |
Director Name | Mr Fevzi Yeter |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2013) |
Role | Diector |
Country of Residence | United Kingdom |
Correspondence Address | 585a Fulham Road Fulham London SW6 5UA |
Director Name | Mr Ali Kanidagli |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2019) |
Role | Diector |
Country of Residence | England |
Correspondence Address | 585a Fulham Road London SW6 5UA |
Registered Address | 16 Jerdan Place London SW6 1BH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ali Kanidagli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £3,184 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
26 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
31 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
11 July 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
28 June 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
28 June 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
26 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
26 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
20 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
2 May 2019 | Change of details for Mr Ertugrul Kanidagli as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Ertugrul Kanidagli on 1 May 2019 (2 pages) |
1 May 2019 | Change of details for Mr Ertugrul Kanidagli as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
18 March 2019 | Notification of Ertugrul Kanidagli as a person with significant control on 1 March 2019 (2 pages) |
18 March 2019 | Appointment of Mr Ertugrul Kanidagli as a director on 1 March 2019 (2 pages) |
18 March 2019 | Cessation of Ali Kanidagli as a person with significant control on 1 March 2019 (1 page) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
18 March 2019 | Termination of appointment of Ali Kanidagli as a director on 1 March 2019 (1 page) |
28 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 May 2015 | Registered office address changed from 585a Fulham Road Fulham London SW6 5UA to 16 Jerdan Place London SW6 1BH on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 585a Fulham Road Fulham London SW6 5UA to 16 Jerdan Place London SW6 1BH on 14 May 2015 (1 page) |
30 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Appointment of Mr Ali Kanidagli as a director (2 pages) |
21 March 2013 | Appointment of Mr Ali Kanidagli as a director (2 pages) |
21 March 2013 | Termination of appointment of Fevzi Yeter as a director (1 page) |
21 March 2013 | Termination of appointment of Fevzi Yeter as a director (1 page) |
19 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 February 2013 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
13 February 2013 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Termination of appointment of Haralambos Hambi as a director (1 page) |
20 June 2011 | Appointment of Mr Fevzi Yeter as a director (2 pages) |
20 June 2011 | Appointment of Mr Fevzi Yeter as a director (2 pages) |
20 June 2011 | Termination of appointment of Haralambos Hambi as a director (1 page) |
18 June 2011 | Director's details changed for Mr Haralambous Hambi on 17 June 2011 (2 pages) |
18 June 2011 | Director's details changed for Mr Haralambous Hambi on 17 June 2011 (2 pages) |
17 June 2011 | Termination of appointment of Fevzi Yeter as a director (1 page) |
17 June 2011 | Registered office address changed from 16 Jerdan Place Fulham London SW6 1BH United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Termination of appointment of Ibrahim Tankisi as a director (1 page) |
17 June 2011 | Termination of appointment of Fevzi Yeter as a director (1 page) |
17 June 2011 | Appointment of Mr Haralambous Hambi as a director (2 pages) |
17 June 2011 | Appointment of Mr Haralambous Hambi as a director (2 pages) |
17 June 2011 | Registered office address changed from 16 Jerdan Place Fulham London SW6 1BH United Kingdom on 17 June 2011 (1 page) |
17 June 2011 | Termination of appointment of Ibrahim Tankisi as a director (1 page) |
27 May 2011 | Incorporation (44 pages) |
27 May 2011 | Incorporation (44 pages) |