London
SE12 0PS
Director Name | Mr Erdinc Dalli |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 26 February 2013(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Baring Road London SE12 0PS |
Secretary Name | Mrs Canan Dalli |
---|---|
Status | Closed |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Baring Road London SE12 0PS |
Director Name | Mr Erdinc Eric Dalli |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | It Consulting |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2014 1 Pan Peninsula Square London E14 9HG |
Director Name | Mr Erdinc Eric Dalli |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 26 February 2013(same day as company formation) |
Role | It Consulting |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2014 1 Pan Peninsula Square London E14 9HG |
Registered Address | 52 Baring Road London SE12 0PS |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Grove Park |
Built Up Area | Greater London |
50 at £1 | Canan Dalli 50.00% Ordinary |
---|---|
50 at £1 | Erdinc Eric Dalli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £380 |
Latest Accounts | 25 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Total exemption small company accounts made up to 25 February 2015 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 25 February 2015 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 25 February 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 25 February 2014 (7 pages) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Secretary's details changed for Mrs Canan Dalli on 19 September 2014 (1 page) |
19 September 2014 | Director's details changed for Mrs Canan Dalli on 19 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mrs Canan Dalli on 19 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Erdinc Dalli on 19 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Mr Erdinc Dalli on 19 September 2014 (2 pages) |
19 September 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Secretary's details changed for Mrs Canan Dalli on 19 September 2014 (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2014 | Registered office address changed from C/O Golden Bakers Northfield Avenue West Ealing London W5 4XB England on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from , C/O Golden Bakers Northfield Avenue, West Ealing, London, W5 4XB, England on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from , C/O Golden Bakers Northfield Avenue, West Ealing, London, W5 4XB, England on 28 April 2014 (2 pages) |
10 July 2013 | Registered office address changed from , Flat 2014 1 Pan Peninsula Square, London, E14 9HG, England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Flat 2014 1 Pan Peninsula Square London E14 9HG England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from , Flat 2014 1 Pan Peninsula Square, London, E14 9HG, England on 10 July 2013 (1 page) |
15 March 2013 | Appointment of Mr Erdinc Dalli as a director (2 pages) |
15 March 2013 | Termination of appointment of Erdinc Dalli as a director (1 page) |
15 March 2013 | Appointment of Mr Erdinc Dalli as a director (2 pages) |
15 March 2013 | Termination of appointment of Erdinc Dalli as a director (1 page) |
14 March 2013 | Appointment of Mr Erdinc Eric Dalli as a director (2 pages) |
14 March 2013 | Appointment of Mr Erdinc Eric Dalli as a director (2 pages) |
12 March 2013 | Termination of appointment of Erdinc Dalli as a director (1 page) |
12 March 2013 | Termination of appointment of Erdinc Dalli as a director (1 page) |
26 February 2013 | Incorporation Statement of capital on 2013-02-26
|
26 February 2013 | Incorporation Statement of capital on 2013-02-26
|