London
SE8 3NT
Director Name | Mrs Demet Atas |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2012(10 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 February 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5-15 Cromer Street London WC1H 8LS |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | 5-15 Cromer Street London WC1H 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
800 at £0.001 | Demet Atas 80.00% Ordinary |
---|---|
200 at £0.001 | Dervis Atas 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,201 |
Cash | £601 |
Current Liabilities | £11,121 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2015 | Voluntary strike-off action has been suspended (1 page) |
10 June 2015 | Voluntary strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Voluntary strike-off action has been suspended (1 page) |
16 September 2014 | Voluntary strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | Voluntary strike-off action has been suspended (1 page) |
3 January 2014 | Voluntary strike-off action has been suspended (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2013 | Application to strike the company off the register (3 pages) |
8 November 2013 | Application to strike the company off the register (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
7 March 2013 | Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
7 March 2013 | Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
30 January 2013 | Appointment of Mrs Demet Atas as a director (2 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Appointment of Mrs Demet Atas as a director (2 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6X England on 11 August 2011 (1 page) |
11 August 2011 | Termination of appointment of Michael Holder as a director (1 page) |
11 August 2011 | Appointment of Dervis Atas as a director (2 pages) |
11 August 2011 | Termination of appointment of Michael Holder as a director (1 page) |
11 August 2011 | Appointment of Dervis Atas as a director (2 pages) |
11 August 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6X England on 11 August 2011 (1 page) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|