Company NameWeb Emre Design Limited
Company StatusDissolved
Company Number07969543
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 2 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Emre Sagiroglu
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Frobisher Road
London
N8 0QX
Director NameMr Serdar Suha Aydin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Frobisher Road
London
N8 0QX
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.olcaybalikmalzemeleri.com

Location

Registered Address86 Frobisher Road
London
N8 0QX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

1 at £1Emre Sagiroglu
100.00%
Ordinary

Financials

Year2014
Net Worth£29,789
Cash£25,477
Current Liabilities£7,680

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (4 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
9 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Compulsory strike-off action has been discontinued (1 page)
7 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
16 August 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
14 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
27 March 2012Appointment of Mr Emre Sagiroglu as a director (2 pages)
27 March 2012Termination of appointment of Serdar Aydin as a director (1 page)
27 March 2012Appointment of Mr Emre Sagiroglu as a director (2 pages)
27 March 2012Appointment of Mr Serdar Suha Aydin as a director (2 pages)
27 March 2012Appointment of Mr Serdar Suha Aydin as a director (2 pages)
27 March 2012Termination of appointment of Serdar Aydin as a director (1 page)
1 March 2012Termination of appointment of Graham Cowan as a director (1 page)
1 March 2012Termination of appointment of Graham Cowan as a director (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)