Finchley
London
N12 8NP
Director Name | Mr Mustafa Ismail |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | First Floor Office 34 Great Queen Street London WC2B 5AA |
Registered Address | First Floor Office 34 Great Queen Street London WC2B 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Niyazi Yalchin Oztoprak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,297 |
Current Liabilities | £12,528 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 14 February 2022 (overdue) |
22 June 2020 | Confirmation statement made on 31 January 2020 with updates (3 pages) |
---|---|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 June 2019 | Administrative restoration application (3 pages) |
20 June 2019 | Confirmation statement made on 31 January 2018 with no updates (2 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 June 2019 | Confirmation statement made on 31 January 2019 with no updates (2 pages) |
30 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | Termination of appointment of Mustafa Ismail as a director on 16 October 2017 (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
31 January 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
14 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
29 July 2016 | Appointment of Mr Mustafa Ismail as a director on 1 June 2016 (2 pages) |
29 July 2016 | Appointment of Mr Mustafa Ismail as a director on 1 June 2016 (2 pages) |
7 July 2016 | Registered office address changed from 34 Great Queen Street London WC2B 5AA England to First Floor Office 34 Great Queen Street London WC2B 5AA on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 34 Great Queen Street London WC2B 5AA England to First Floor Office 34 Great Queen Street London WC2B 5AA on 7 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to 34 Great Queen Street London WC2B 5AA on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to 34 Great Queen Street London WC2B 5AA on 6 July 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
15 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 July 2014 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
31 July 2014 | Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Incorporation
|
19 October 2011 | Incorporation
|
19 October 2011 | Director's details changed for Mr Niyazi Yalchin Oztoprak on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Niyazi Yalchin Oztoprak on 19 October 2011 (2 pages) |