London
N8 0QX
Director Name | Mr Serdar Suha Aydin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Frobisher Road London N8 0QX |
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.olcaybalikmalzemeleri.com |
---|
Registered Address | 86 Frobisher Road London N8 0QX |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
1 at £1 | Emre Sagiroglu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,789 |
Cash | £25,477 |
Current Liabilities | £7,680 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
6 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
9 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
8 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
16 August 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
14 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Appointment of Mr Emre Sagiroglu as a director (2 pages) |
27 March 2012 | Termination of appointment of Serdar Aydin as a director (1 page) |
27 March 2012 | Appointment of Mr Emre Sagiroglu as a director (2 pages) |
27 March 2012 | Appointment of Mr Serdar Suha Aydin as a director (2 pages) |
27 March 2012 | Appointment of Mr Serdar Suha Aydin as a director (2 pages) |
27 March 2012 | Termination of appointment of Serdar Aydin as a director (1 page) |
1 March 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
1 March 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|