London
N13 4BS
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 01268 745730 |
---|---|
Telephone region | Basildon |
Registered Address | 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 |
1 at £1 | Belgin Altun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,358 |
Cash | £15,799 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 3 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
19 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
18 February 2019 | Statement of capital following an allotment of shares on 1 March 2018
|
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
6 December 2017 | Registered office address changed from 161 Forest Road Forest Road London E17 6HE England to 517a C/O Fairwood Chartered Accountants Hagley Road Smethwick B66 4AX on 6 December 2017 (1 page) |
6 December 2017 | Registered office address changed from 161 Forest Road Forest Road London E17 6HE England to 517a C/O Fairwood Chartered Accountants Hagley Road Smethwick B66 4AX on 6 December 2017 (1 page) |
12 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
13 January 2017 | Registered office address changed from 24 High Street Rayleigh Essex SS6 7EF to 161 Forest Road Forest Road London E17 6HE on 13 January 2017 (1 page) |
13 January 2017 | Registered office address changed from 24 High Street Rayleigh Essex SS6 7EF to 161 Forest Road Forest Road London E17 6HE on 13 January 2017 (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
10 February 2012 | Appointment of Mrs Belgin Altun as a director (2 pages) |
10 February 2012 | Registered office address changed from Suite 2.03 Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Appointment of Mrs Belgin Altun as a director (2 pages) |
10 February 2012 | Registered office address changed from Suite 2.03 Zenith House, 69 Lawrence Road, Tottenham, London, N15 4EY United Kingdom on 10 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Ela Shah as a director (1 page) |
7 February 2012 | Termination of appointment of Ela Shah as a director (1 page) |
3 February 2012 | Incorporation
|
3 February 2012 | Incorporation
|