London
EC1V 7ET
Director Name | Ms Cigdem Ocaktan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Marketing Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ambleside Close Hackney London E9 6EY |
Director Name | Ms Cigdem Ocaktan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Marketing Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ambleside Close Hackney London E9 6EY |
Director Name | Mr Harold Jonathon Andrew Gorton Hartopp |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 January 2015) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Suite 509 Davina House Goswell Road London EC1V 7ET |
Registered Address | Suite 509 Davina House Goswell Road London EC1V 7ET |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Feyzi Ozman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220 |
Cash | £220 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2017 | Termination of appointment of Harold Jonathon Andrew Gorton Hartopp as a director on 1 January 2015 (1 page) |
1 December 2017 | Termination of appointment of Harold Jonathon Andrew Gorton Hartopp as a director on 1 January 2015 (1 page) |
13 November 2017 | Appointment of Mr Feyzi Ozman as a director on 1 January 2014 (2 pages) |
13 November 2017 | Appointment of Mr Feyzi Ozman as a director on 1 January 2014 (2 pages) |
19 September 2017 | Registered office address changed from 7 Ambleside Close London E9 6EY to Suite 509 Davina House Goswell Road London EC1V 7ET on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 7 Ambleside Close London E9 6EY to Suite 509 Davina House Goswell Road London EC1V 7ET on 19 September 2017 (1 page) |
5 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
23 January 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
23 January 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
12 October 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
12 October 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
23 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Termination of appointment of Cigdem Ocaktan as a director on 20 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Cigdem Ocaktan as a director on 20 February 2016 (1 page) |
1 January 2016 | Appointment of Ms Cigdem Ocaktan as a director on 24 December 2015 (2 pages) |
1 January 2016 | Appointment of Ms Cigdem Ocaktan as a director on 24 December 2015 (2 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
18 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Registered office address changed from Suite 509 Davina House Goswell Road London EC1V 7ET to 7 Ambleside Close London E9 6EY on 18 April 2015 (1 page) |
18 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Registered office address changed from Suite 509 Davina House Goswell Road London EC1V 7ET to 7 Ambleside Close London E9 6EY on 18 April 2015 (1 page) |
10 November 2014 | Appointment of Mr Harold Jonathon Andrew Gorton Hartopp as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Harold Jonathon Andrew Gorton Hartopp as a director on 1 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Harold Jonathon Andrew Gorton Hartopp as a director on 1 October 2014 (2 pages) |
27 May 2014 | Termination of appointment of Cigdem Ocak as a director (1 page) |
27 May 2014 | Termination of appointment of Cigdem Ocak as a director (1 page) |
26 May 2014 | Director's details changed for Cigdem Ocaktan on 25 May 2014 (2 pages) |
26 May 2014 | Director's details changed for Cigdem Ocaktan on 25 May 2014 (2 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
20 January 2014 | Registered office address changed from 7 Ambleside Close Hackney London E9 6EY on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 7 Ambleside Close Hackney London E9 6EY on 20 January 2014 (1 page) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (3 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (3 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders (3 pages) |
20 November 2013 | Incorporation (26 pages) |
20 November 2013 | Incorporation (26 pages) |