Guarter, Gazarchin-6
Ulaanbaatar
Bayanzurgh
Mongolia
Director Name | Shaun Berndt |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 10 Collington Street Parklands 7441 South Africa |
Director Name | Kaplan Naki |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 August 2014(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | Turkish Republic Of Cyprus |
Correspondence Address | 5 Daggulu Sokar Karsiyaka/Girne Turkish Republic Of Cyprus |
Director Name | Mr Yasin Titiz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 08 August 2016(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | Turkish Republic Of Northern Cyprus |
Correspondence Address | Apt 2 Block 1 Lapta Pines (Santa Fe) Kamelya Sokak Lapta Turkish Republic Of Northern Cyprus |
Registered Address | 134 Percival Road Enfield Middlesex EN1 1QU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
1 at £1 | Clifford Donald Wing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,297 |
Current Liabilities | £2,080 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2018 | Application to strike the company off the register (3 pages) |
12 December 2017 | Termination of appointment of Yasin Titiz as a director on 30 November 2017 (1 page) |
12 December 2017 | Appointment of Sergelen Tsevlee as a director on 30 November 2017 (2 pages) |
12 December 2017 | Appointment of Sergelen Tsevlee as a director on 30 November 2017 (2 pages) |
12 December 2017 | Termination of appointment of Yasin Titiz as a director on 30 November 2017 (1 page) |
10 November 2017 | Notification of Sergelen Tsevlee as a person with significant control on 19 September 2017 (2 pages) |
10 November 2017 | Cessation of Yasin Titiz as a person with significant control on 19 September 2017 (1 page) |
10 November 2017 | Cessation of Yasin Titiz as a person with significant control on 19 September 2017 (1 page) |
10 November 2017 | Notification of Sergelen Tsevlee as a person with significant control on 19 September 2017 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Termination of appointment of Kaplan Naki as a director on 8 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Kaplan Naki as a director on 8 August 2016 (1 page) |
25 August 2016 | Appointment of Mr Yasin Titiz as a director on 8 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Yasin Titiz as a director on 8 August 2016 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
6 August 2014 | Appointment of Kaplan Naki as a director on 4 August 2014 (2 pages) |
6 August 2014 | Appointment of Kaplan Naki as a director on 4 August 2014 (2 pages) |
6 August 2014 | Appointment of Kaplan Naki as a director on 4 August 2014 (2 pages) |
5 August 2014 | Company name changed kruger marketing (europe) LIMITED\certificate issued on 05/08/14
|
5 August 2014 | Termination of appointment of Shaun Berndt as a director on 4 August 2014 (1 page) |
5 August 2014 | Company name changed kruger marketing (europe) LIMITED\certificate issued on 05/08/14 (3 pages) |
5 August 2014 | Termination of appointment of Shaun Berndt as a director on 4 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Shaun Berndt as a director on 4 August 2014 (1 page) |
11 March 2014 | Director's details changed for Shaun Berndt on 20 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Shaun Berndt on 20 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 13 Fyfield Road Enfield Middlesex EN1 3TT United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 13 Fyfield Road Enfield Middlesex EN1 3TT United Kingdom on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 13 Fyfield Road Enfield Middlesex EN1 3TT United Kingdom on 6 February 2014 (1 page) |
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
27 September 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
6 September 2011 | Incorporation (32 pages) |
6 September 2011 | Incorporation (32 pages) |