100 Hornsey Road
London
N7 7NG
Secretary Name | Savas Mehmet |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2011(4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 November 2015) |
Role | Company Director |
Correspondence Address | Flat 24 Hindley House 100 Hornsey Road London N7 7NG |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | New College Parade Finchley Road London NW3 5EP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Savas Mehmet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,704 |
Cash | £3,477 |
Current Liabilities | £90,379 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
19 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
19 August 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 June 2014 | Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 17 June 2014 (2 pages) |
17 June 2014 | Registered office address changed from 114 Hamlet Court Road Westcliff on Sea Essex SS0 7LP on 17 June 2014 (2 pages) |
16 June 2014 | Statement of affairs with form 4.19 (5 pages) |
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Resolutions
|
16 June 2014 | Appointment of a voluntary liquidator (1 page) |
16 June 2014 | Resolutions
|
16 June 2014 | Statement of affairs with form 4.19 (5 pages) |
20 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Secretary's details changed for Savas Mehmet on 29 July 2012 (2 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Secretary's details changed for Savas Mehmet on 29 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Savas Mehmet on 29 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Savas Mehmet on 29 July 2012 (2 pages) |
7 September 2011 | Appointment of Savas Mehmet as a secretary (3 pages) |
7 September 2011 | Appointment of Mr Savas Mehmet as a director (3 pages) |
7 September 2011 | Appointment of Mr Savas Mehmet as a director (3 pages) |
7 September 2011 | Appointment of Savas Mehmet as a secretary (3 pages) |
8 August 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 August 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
8 August 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 8 August 2011 (2 pages) |
8 August 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
8 August 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
29 July 2011 | Incorporation (49 pages) |
29 July 2011 | Incorporation (49 pages) |