London
N17 7HE
Director Name | Mr Zulfu Gunerhanal |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2016(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 The Roundway London N17 7HE |
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Huseyin Gunerhanal 100.00% Ordinary |
---|
Latest Accounts | 30 November 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
---|---|
15 September 2020 | Change of details for Mr Huseyin Gunerhanal as a person with significant control on 14 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Mr Huseyin Gunerhanal on 14 September 2020 (2 pages) |
14 September 2020 | Change of details for Mr Huseyin Gunerhanal as a person with significant control on 14 September 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
4 September 2019 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to Studio 6 6 Hornsey Street London N7 8GR on 4 September 2019 (1 page) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
21 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
13 April 2016 | Appointment of Mr Zulfu Gunerhanal as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Zulfu Gunerhanal as a director on 13 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from Unit 003 Clarendon Road London N22 6UL to Unit 003 Parma House Clarendon Road London N22 6UL on 13 April 2016 (1 page) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Registered office address changed from Unit 003 Clarendon Road London N22 6UL to Unit 003 Parma House Clarendon Road London N22 6UL on 13 April 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 27 October 2015 (1 page) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 May 2015 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page) |
26 May 2015 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 26 May 2015 (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 November 2013 | Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
22 November 2013 | Current accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|
26 October 2012 | Incorporation
|