Company NameFork & Blade Group Ltd
DirectorNiyazi Yalchin Oztoprak
Company StatusActive - Proposal to Strike off
Company Number07815474
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Previous NameDevil's Assets Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Niyazi Yalchin Oztoprak
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRowlandson House 289-293 Ballards Lane
Finchley
London
N12 8NP
Director NameMr Mustafa Ismail
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor Office 34 Great Queen Street
London
WC2B 5AA

Location

Registered AddressFirst Floor Office
34 Great Queen Street
London
WC2B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Niyazi Yalchin Oztoprak
100.00%
Ordinary

Financials

Year2014
Net Worth£131,297
Current Liabilities£12,528

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2021 (3 years, 2 months ago)
Next Return Due14 February 2022 (overdue)

Filing History

22 June 2020Confirmation statement made on 31 January 2020 with updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 June 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
20 June 2019Administrative restoration application (3 pages)
20 June 2019Confirmation statement made on 31 January 2018 with no updates (2 pages)
20 June 2019Total exemption full accounts made up to 31 March 2017 (9 pages)
20 June 2019Confirmation statement made on 31 January 2019 with no updates (2 pages)
30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
10 April 2018Termination of appointment of Mustafa Ismail as a director on 16 October 2017 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
31 January 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 50,000
(3 pages)
31 January 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 50,000
(3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
14 December 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 30,000
(3 pages)
14 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
14 December 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 30,000
(3 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
29 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
(3 pages)
29 July 2016Appointment of Mr Mustafa Ismail as a director on 1 June 2016 (2 pages)
29 July 2016Appointment of Mr Mustafa Ismail as a director on 1 June 2016 (2 pages)
7 July 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(3 pages)
27 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
(3 pages)
15 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(3 pages)
15 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
31 July 2014Current accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
31 July 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(3 pages)
11 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2011Director's details changed for Mr Niyazi Yalchin Oztoprak on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Niyazi Yalchin Oztoprak on 19 October 2011 (2 pages)