Enfield
Middlesex
EN3 5DH
Director Name | Mr Ali Kussan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Leyland Avenue Enfield Middlesex EN3 5DH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 April 2017 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (7 pages) |
22 July 2016 | Liquidators' statement of receipts and payments to 13 May 2016 (7 pages) |
18 June 2015 | Registered office address changed from 25 Leyland Avenue Enfield EN3 5DH United Kingdom to 601 High Road Leytonstone London E11 4PA on 18 June 2015 (3 pages) |
18 June 2015 | Registered office address changed from 25 Leyland Avenue Enfield EN3 5DH United Kingdom to 601 High Road Leytonstone London E11 4PA on 18 June 2015 (3 pages) |
2 June 2015 | Statement of affairs with form 4.19 (5 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Resolutions
|
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Statement of affairs with form 4.19 (5 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
23 September 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
19 September 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Appointment of Fevzi Gungor as a director (4 pages) |
12 June 2013 | Appointment of Ali Kussan as a director (3 pages) |
12 June 2013 | Appointment of Ali Kussan as a director (3 pages) |
12 June 2013 | Appointment of Fevzi Gungor as a director (4 pages) |
10 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 June 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 May 2013 | Incorporation (36 pages) |
30 May 2013 | Incorporation (36 pages) |