London
E11 4PA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Serdal Batkitar |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 June 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 West Street Boston Lincolnshire PE21 8QN |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Erkan Batkitar 50.00% Ordinary |
---|---|
50 at £1 | Mr Serdal Batkitar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,732 |
Cash | £6,301 |
Current Liabilities | £5,957 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 February 2020 | Liquidators' statement of receipts and payments to 17 January 2020 (14 pages) |
25 February 2019 | Appointment of a voluntary liquidator (3 pages) |
4 February 2019 | Registered office address changed from 19 West Street Boston Lincolnshire PE21 8QN to 601 High Road Leytonstone London E11 4PA on 4 February 2019 (2 pages) |
1 February 2019 | Statement of affairs (8 pages) |
1 February 2019 | Resolutions
|
10 July 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
20 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 September 2017 | Change of details for Mr Erkan Batkitar as a person with significant control on 18 September 2017 (2 pages) |
19 September 2017 | Termination of appointment of Serdal Batkitar as a director on 18 September 2017 (1 page) |
19 September 2017 | Change of details for Mr Erkan Batkitar as a person with significant control on 18 September 2017 (2 pages) |
19 September 2017 | Cessation of Serdal Batkitar as a person with significant control on 18 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Serdal Batkitar as a director on 18 September 2017 (1 page) |
19 September 2017 | Cessation of Serdal Batkitar as a person with significant control on 18 September 2017 (1 page) |
7 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Erkan Batkitar as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Erkan Batkitar as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Serdal Batkitar as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Serdal Batkitar as a person with significant control on 6 April 2016 (2 pages) |
16 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
16 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 November 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
6 November 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Appointment of Mr Erkan Batkitar as a director (2 pages) |
12 December 2011 | Appointment of Mr Erkan Batkitar as a director (2 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
28 June 2011 | Registered office address changed from 181 Green Lanes London N13 4UR on 28 June 2011 (1 page) |
28 June 2011 | Appointment of Mr Serdal Batkitar as a director (2 pages) |
28 June 2011 | Registered office address changed from 181 Green Lanes London N13 4UR on 28 June 2011 (1 page) |
28 June 2011 | Appointment of Mr Serdal Batkitar as a director (2 pages) |
24 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 June 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 June 2011 (2 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|