London
WC1X 8TY
Director Name | Mr Mertdogan Ziya |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 99 Gray's Inn Road London WC1X 8TY |
Director Name | MZ Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2012(same day as company formation) |
Correspondence Address | 99 Gray's Inn Road London WC1X 8TY |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (4 pages) |
24 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
7 June 2019 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (4 pages) |
4 October 2018 | Notification of Sibel Shah as a person with significant control on 4 September 2018 (2 pages) |
4 October 2018 | Cessation of Little Square Ltd as a person with significant control on 4 September 2018 (1 page) |
10 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Cessation of Fethi Shah as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Fethi Shah as a person with significant control on 7 August 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
20 November 2015 | Second filing of AP01 previously delivered to Companies House
|
20 November 2015 | Second filing of AP01 previously delivered to Companies House
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
12 August 2015 | Company name changed mz fiduciary LTD\certificate issued on 12/08/15
|
12 August 2015 | Company name changed mz fiduciary LTD\certificate issued on 12/08/15
|
11 August 2015 | Appointment of Mr Fethi Shah as a director on 11 August 2015
|
11 August 2015 | Appointment of Mr Fethi Shah as a director on 11 August 2015
|
11 August 2015 | Appointment of Mr Fethi Shah as a director on 11 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Mertdogan Ziya as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Mz Partners Ltd as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Mz Partners Ltd as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Mertdogan Ziya as a director on 11 August 2015 (1 page) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
14 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|