Ilford
Essex
IG2 7RQ
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 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 | 19 Grays Corner, Ley Street Ilford Essex IG2 7RQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
1 at £1 | Murat Kiran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,812 |
Gross Profit | £33,165 |
Net Worth | -£4,258 |
Cash | £1,753 |
Current Liabilities | £9,070 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2016 | Application to strike the company off the register (2 pages) |
13 April 2016 | Application to strike the company off the register (2 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
27 April 2015 | Amended total exemption full accounts made up to 30 June 2014 (10 pages) |
27 April 2015 | Amended total exemption full accounts made up to 30 June 2014 (10 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Termination of appointment of Michael Holder as a director (1 page) |
28 October 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 28 October 2011 (1 page) |
28 October 2011 | Appointment of Mr Murat Kiran as a director (2 pages) |
28 October 2011 | Termination of appointment of Michael Holder as a director (1 page) |
28 October 2011 | Appointment of Mr Murat Kiran as a director (2 pages) |
27 June 2011 | Incorporation
|
27 June 2011 | Incorporation
|