Cavendish Road
London
N18 2HU
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 237 Chingford Mount Road Chingford London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Tuncay Bulbul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,290 |
Cash | £8,177 |
Current Liabilities | £8,265 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (24 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (24 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
11 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
25 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
25 April 2014 | Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ England on 25 April 2014 (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
25 April 2014 | Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ England on 25 April 2014 (2 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
25 April 2014 | Appointment of Tuncay Bulbul as a director (3 pages) |
25 April 2014 | Appointment of Tuncay Bulbul as a director (3 pages) |
11 April 2014 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 11 April 2014 (1 page) |
11 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
11 April 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
1 April 2014 | Incorporation
|
1 April 2014 | Incorporation
|