Exmouth
Devon
EX8 1NJ
Director Name | Mr Yilmaz Ozyigit |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rolle Street Exmouth EX8 1NJ |
Director Name | Mr Yilmaz Rifat |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rolle Street Exmouth Devon EX8 1NJ |
Director Name | Mr Erhan Erdinch Seydali |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Bulgaria |
Status | Resigned |
Appointed | 04 April 2016(4 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rolle Street Exmouth Devon EX8 1NJ |
Director Name | Ms Nicoleta Cristina Dinu |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 February 2019(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Oak Lodge Exmouth Devon EX8 2AB |
Director Name | Ms Andreea-Madalina Vasile |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 February 2019(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hartopp Road Exmouth Devon EX8 1SB |
Registered Address | 293 Green Lanes Palmers Green London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Yilmaz Rifat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,937 |
Cash | £3,195 |
Current Liabilities | £2,372 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (1 page) |
15 April 2019 | Termination of appointment of Nicoleta Cristina Dinu as a director on 15 April 2019 (1 page) |
15 April 2019 | Termination of appointment of Andreea-Madalina Vasile as a director on 15 April 2019 (1 page) |
18 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
6 February 2019 | Appointment of Ms Andreea-Madalina Vasile as a director on 1 February 2019 (2 pages) |
6 February 2019 | Appointment of Ms Nicoleta Cristina Dinu as a director on 1 February 2019 (2 pages) |
17 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
30 November 2017 | Cessation of Yilmaz Rifat as a person with significant control on 3 August 2017 (1 page) |
30 November 2017 | Termination of appointment of Yilmaz Rifat as a director on 3 August 2017 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
30 November 2017 | Notification of Munur Dervish as a person with significant control on 3 August 2017 (2 pages) |
30 November 2017 | Termination of appointment of Yilmaz Rifat as a director on 3 August 2017 (1 page) |
30 November 2017 | Notification of Munur Dervish as a person with significant control on 3 August 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
30 November 2017 | Cessation of Yilmaz Rifat as a person with significant control on 3 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Munur Dervish as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Munur Dervish as a director on 1 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (5 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
29 July 2016 | Termination of appointment of Erhan Erdinch Seydali as a director on 25 April 2016 (1 page) |
29 July 2016 | Termination of appointment of Erhan Erdinch Seydali as a director on 25 April 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 April 2016 | Appointment of Mr Erhan Erdinch Seydali as a director on 4 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Erhan Erdinch Seydali as a director on 4 April 2016 (2 pages) |
28 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
8 January 2014 | Appointment of Mr Yilmaz Rifat as a director (2 pages) |
8 January 2014 | Termination of appointment of Yilmaz Ozyigit as a director (1 page) |
8 January 2014 | Termination of appointment of Yilmaz Ozyigit as a director (1 page) |
8 January 2014 | Appointment of Mr Yilmaz Rifat as a director (2 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|