Dagenham
RM8 1RX
Director Name | Ziya Karagoz |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 122 Green Lanes London N16 9EH |
Website | krishna-savouries.co.uk |
---|
Registered Address | 1 Dominion Works Freshwater Road Dagenham RM8 1RX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Valence |
Built Up Area | Greater London |
100 at £1 | Ibrahim Ipek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,637 |
Cash | £19,817 |
Current Liabilities | £1,257 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Registered office address changed from 122 Green Lanes London London N16 9EH England on 20 September 2011 (2 pages) |
20 September 2011 | Appointment of Ibrahim Ipek as a director (3 pages) |
20 September 2011 | Registered office address changed from 122 Green Lanes London London N16 9EH England on 20 September 2011 (2 pages) |
20 September 2011 | Appointment of Ibrahim Ipek as a director (3 pages) |
20 September 2011 | Termination of appointment of Ziya Karagoz as a director (2 pages) |
20 September 2011 | Termination of appointment of Ziya Karagoz as a director (2 pages) |
15 September 2011 | Change of name notice (2 pages) |
15 September 2011 | Company name changed night shop LTD\certificate issued on 15/09/11
|
15 September 2011 | Company name changed night shop LTD\certificate issued on 15/09/11
|
15 September 2011 | Change of name notice (2 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
12 September 2011 | Change of name notice (2 pages) |
12 September 2011 | Change of name notice (2 pages) |
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|
1 June 2011 | Incorporation
|