Bromley
BR1 3JH
Director Name | Hakan Nurhak |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 291 Regent House Kirkdale Lewisham, Sydenham London SE26 4QD |
Director Name | Mr Mustafa Haliscelik |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2015) |
Role | Security Guard |
Country of Residence | England |
Correspondence Address | 1st Floor 8 Sherman Road Bromley BR1 3JH |
Registered Address | 1st Floor 8 Sherman Road Bromley BR1 3JH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
100 at £1 | Mustafa Haliscelik 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 November 2015 | Appointment of Mr Yiltach Mehmet Himmet as a director on 30 June 2015 (2 pages) |
4 November 2015 | Termination of appointment of Mustafa Haliscelik as a director on 30 June 2015 (1 page) |
4 November 2015 | Appointment of Mr Yiltach Mehmet Himmet as a director on 30 June 2015 (2 pages) |
4 November 2015 | Termination of appointment of Mustafa Haliscelik as a director on 30 June 2015 (1 page) |
8 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Mustafa Haliscelik on 1 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Mustafa Haliscelik on 1 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to 1St Floor 8 Sherman Road Bromley BR1 3JH on 30 April 2015 (1 page) |
30 April 2015 | Director's details changed for Mr Mustafa Haliscelik on 1 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT England to 1St Floor 8 Sherman Road Bromley BR1 3JH on 30 April 2015 (1 page) |
25 November 2014 | Director's details changed for Mr Mustafa Haliscelik on 1 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from County House, Aks-12 221-241 Beckenham Road Beckenham Kent BR3 4UF to Provident House Burrell Row Beckenham Kent BR3 1AT on 25 November 2014 (1 page) |
25 November 2014 | Director's details changed for Mr Mustafa Haliscelik on 1 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Mustafa Haliscelik on 1 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from County House, Aks-12 221-241 Beckenham Road Beckenham Kent BR3 4UF to Provident House Burrell Row Beckenham Kent BR3 1AT on 25 November 2014 (1 page) |
10 April 2014 | Registered office address changed from 291 Regent House Kirkdale Lewisham, Sydenham London SE264QD England on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Registered office address changed from 291 Regent House Kirkdale Lewisham, Sydenham London SE264QD England on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
7 April 2014 | Appointment of Mr Mustafa Haliscelik as a director (2 pages) |
7 April 2014 | Appointment of Mr Mustafa Haliscelik as a director (2 pages) |
7 April 2014 | Termination of appointment of Hakan Nurhak as a director (1 page) |
7 April 2014 | Termination of appointment of Hakan Nurhak as a director (1 page) |
13 August 2013 | Incorporation (36 pages) |
13 August 2013 | Incorporation (36 pages) |