160 London Road
Barking
Essex
IG11 8BB
Director Name | Mr Halil Cetin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 06 March 2020(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | 70 Gracechurch Street London EC3V 0HR |
Director Name | Mr Rashed Ahmed |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 1a Brereton Road Bedford MK40 1HU |
Director Name | Mr Tunca Badas |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 07 March 2017(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 04 September 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ballin Court Stewart Street London E14 3JR |
Registered Address | 70 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.4k at £1 | Abdus Sami Ibn Suba 35.00% Ordinary |
---|---|
1000 at £1 | Rashed Ahmed 25.00% Ordinary |
800 at £1 | Tahmina Ahmed 20.00% Ordinary |
800 at £1 | Tapan Mandal 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,739 |
Cash | £299 |
Current Liabilities | £10,145 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
4 September 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
25 February 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
26 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 October 2021 | Registered office address changed from 77 Marsh Wall Orega Canary Wharf, South Quay Building, London E14 9SH England to 70 Gracechurch Street London EC3V 0HR on 15 October 2021 (1 page) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 October 2020 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to 77 Marsh Wall Orega Canary Wharf, South Quay Building, London E14 9SH on 10 October 2020 (1 page) |
29 September 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
11 March 2020 | Appointment of Mr Halil Cetin as a director on 6 March 2020 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
4 September 2017 | Termination of appointment of Tunca Badas as a director on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Tunca Badas as a director on 4 September 2017 (1 page) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
19 April 2017 | Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to 40 Bank Street Canary Wharf London E14 5NR on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to 40 Bank Street Canary Wharf London E14 5NR on 19 April 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Registered office address changed from Unit 1 1a Brereton Road Bedford MK40 1HU to Demsa Accounts 278 Langham Road London N15 3NP on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Unit 1 1a Brereton Road Bedford MK40 1HU to Demsa Accounts 278 Langham Road London N15 3NP on 16 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Rashed Ahmed as a director on 7 March 2017 (1 page) |
8 March 2017 | Appointment of Mr Tunca Badas as a director on 7 March 2017 (2 pages) |
8 March 2017 | Appointment of Mr Tunca Badas as a director on 7 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Rashed Ahmed as a director on 7 March 2017 (1 page) |
26 July 2016 | Appointment of Mr Ahnaf Ziad as a director on 22 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Ahnaf Ziad as a director on 22 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
7 May 2013 | Company name changed gs money transfer LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed gs money transfer LIMITED\certificate issued on 07/05/13
|
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Incorporation
|
15 June 2011 | Incorporation
|