Rectory Lane
Loughton
Essex
IG10 2QZ
Director Name | Mr Cuneyt Gocgun |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
Registered Address | Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sarah Louise Kay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,030 |
Cash | £5,442 |
Current Liabilities | £7,712 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 17 January 2023 (overdue) |
24 February 2016 | Delivered on: 24 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
16 January 2023 | Order of court to wind up (2 pages) |
---|---|
21 July 2022 | Cessation of A Person with Significant Control as a person with significant control on 18 July 2022 (1 page) |
20 July 2022 | Change of details for Miss Sarah Louise Kay as a person with significant control on 18 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Cuneyt Gocgun as a director on 18 July 2022 (1 page) |
11 March 2022 | Confirmation statement made on 3 January 2022 with updates (5 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
8 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
17 January 2020 | Confirmation statement made on 3 January 2020 with updates (5 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
15 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 June 2018 | Amended total exemption full accounts made up to 31 January 2017 (13 pages) |
23 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mr. Cuneyt Gocgun as a director on 10 January 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 February 2016 | Registration of charge 079028730001, created on 24 February 2016 (9 pages) |
24 February 2016 | Registration of charge 079028730001, created on 24 February 2016 (9 pages) |
20 January 2016 | Director's details changed for Ms Sarah Louise Kay on 1 October 2015 (2 pages) |
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Ms Sarah Louise Kay on 1 October 2015 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 October 2015 | Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 6 October 2015 (1 page) |
7 September 2015 | Registered office address changed from 6-8 Sevenways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6-8 Sevenways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6-8 Sevenways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
4 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 November 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
18 June 2014 | Compulsory strike-off action has been suspended (1 page) |
18 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
15 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Registered office address changed from 81a Station Road Chingford London E4 7BU England on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 81a Station Road Chingford London E4 7BU England on 15 February 2013 (1 page) |
15 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|