Esenyurt
Istanbul
34515
Turkey
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Unit 42057 Ground Floor 30 Bloomsbury Street London WC1B 3QJ |
Registered Address | Suite 9, 186 St Albans Road Watford WD24 4AS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ms Jennifer Catherine Rene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
20 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
17 October 2022 | Registered office address changed from Unit 42057 Ground Floor 30 Bloomsbury Street London WC1B 3QJ United Kingdom to Suite 9, 186 st Albans Road Watford WD24 4AS on 17 October 2022 (1 page) |
17 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
30 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (3 pages) |
3 July 2020 | Appointment of Mr Artiom Baboglo as a director on 2 July 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
3 July 2020 | Termination of appointment of Jennifer Catherine Rene as a director on 2 July 2020 (1 page) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
13 September 2019 | Confirmation statement made on 3 September 2019 with updates (3 pages) |
14 June 2019 | Registered office address changed from Las Suite 5 Percy Street London W1T 1DG to Unit 42057 Ground Floor 30 Bloomsbury Street London WC1B 3QJ on 14 June 2019 (1 page) |
12 June 2019 | Notification of Artiom Baboglo as a person with significant control on 5 June 2019 (2 pages) |
12 June 2019 | Withdrawal of a person with significant control statement on 12 June 2019 (2 pages) |
5 June 2019 | Resolutions
|
1 October 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
21 February 2014 | Registered office address changed from Las Suite 707 High Road London London N12 0BT England on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Las Suite 707 High Road London London N12 0BT England on 21 February 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|