Palmers Green
London
N13 4XS
Director Name | Mr Omer Celik |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 01 June 2013(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Strangers Lane Canterbury Kent CT1 3XH |
Director Name | Osman Geldi |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 293 Green Lanes Palmers Green London N13 4XS |
Registered Address | 293 Green Lanes Palmers Green London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mustafa Sen 50.00% Ordinary |
---|---|
50 at £1 | Omer Celik 50.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Application to strike the company off the register (3 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 March 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
18 March 2014 | Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
29 July 2013 | Termination of appointment of Osman Geldi as a director (1 page) |
29 July 2013 | Termination of appointment of Osman Geldi as a director (1 page) |
28 June 2013 | Appointment of Mr Omer Celik as a director (2 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Appointment of Mr Omer Celik as a director (2 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Registered office address changed from 51 Essex Road Bognor Regis West Sussex Po2 12Bu England on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 51 Essex Road Bognor Regis West Sussex Po2 12Bu England on 12 April 2013 (2 pages) |
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|
24 July 2012 | Incorporation
|