London
SW18 1BB
Director Name | Ms Suna Barmagic |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 February 2012(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ashling Crescent Queens Park Bournemouth Dorset BH8 9JB |
Registered Address | Demsa Accounts 278 Langham Road London N15 3NP |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | West Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Hacer Arslan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,820 |
Cash | £6,476 |
Current Liabilities | £3,887 |
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
6 February 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
11 April 2016 | Director's details changed for Hacer Arslan on 10 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Hacer Arslan on 10 April 2016 (2 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 February 2016 | Registered office address changed from Demsa Accounts, 349C High Road London N22 8JA to Demsa Accounts 278 Langham Road London N15 3NP on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Demsa Accounts, 349C High Road London N22 8JA to Demsa Accounts 278 Langham Road London N15 3NP on 22 February 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 March 2015 | Director's details changed for Hacer Arslan on 14 March 2015 (2 pages) |
14 March 2015 | Director's details changed for Hacer Arslan on 14 March 2015 (2 pages) |
14 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
21 October 2014 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to Demsa Accounts, 349C High Road London N22 8JA on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to Demsa Accounts, 349C High Road London N22 8JA on 21 October 2014 (1 page) |
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
26 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Registered office address changed from 34 Ashling Crescent Queens Park Bournemouth Dorset BH8 9JB England on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from 34 Ashling Crescent Queens Park Bournemouth Dorset BH8 9JB England on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from 34 Ashling Crescent Queens Park Bournemouth Dorset BH8 9JB England on 8 August 2012 (2 pages) |
15 June 2012 | Termination of appointment of Suna Barmagic as a director (1 page) |
15 June 2012 | Termination of appointment of Suna Barmagic as a director (1 page) |
23 February 2012 | Appointment of Ms Suna Barmagic as a director (2 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Appointment of Ms Suna Barmagic as a director (2 pages) |
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|
28 October 2011 | Incorporation
|