London
E17 8ED
Secretary Name | Mrs Suheyla Gayaf |
---|---|
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bemsted Road London E17 5JY |
Registered Address | 291 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £0.1 | Gokhan Korkmaz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,136 |
Cash | £2,438 |
Current Liabilities | £1,421 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2023 | Application to strike the company off the register (1 page) |
20 June 2023 | Application to strike the company off the register (1 page) |
20 June 2023 | Withdraw the company strike off application (1 page) |
9 August 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
14 July 2022 | Director's details changed for Mr Gokhan Korkmaz on 15 June 2021 (2 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
15 July 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
12 July 2017 | Change of details for Mr Gokhan Korkmaz as a person with significant control on 10 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Gokhan Korkmaz as a person with significant control on 10 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
30 July 2016 | Director's details changed for Mr Gokhan Korkmaz on 13 July 2016 (2 pages) |
30 July 2016 | Director's details changed for Mr Gokhan Korkmaz on 13 July 2016 (2 pages) |
30 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
15 May 2016 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 15 May 2016 (1 page) |
15 May 2016 | Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 15 May 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 December 2015 | Termination of appointment of Suheyla Gayaf as a secretary on 11 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Suheyla Gayaf as a secretary on 11 December 2015 (1 page) |
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
9 October 2013 | Company name changed big 020 fashion & security services LTD\certificate issued on 09/10/13
|
9 October 2013 | Company name changed big 020 fashion & security services LTD\certificate issued on 09/10/13
|
7 August 2013 | Registered office address changed from 20 Sylvester Road London E17 8ED England on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 20 Sylvester Road London E17 8ED England on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from 20 Sylvester Road London E17 8ED England on 7 August 2013 (2 pages) |
16 July 2013 | Incorporation
|
16 July 2013 | Incorporation
|