Essex
RM13 7RJ
Director Name | Ms Ebru Seran |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84a Rainham Road, Rainham Essex RM13 7RJ |
Registered Address | 293 Green Lanes Green Lanes Palmers Green London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
50 at £1 | Ebru Seran 50.00% Ordinary |
---|---|
50 at £1 | Gunay Imanli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,750 |
Cash | £1,225 |
Current Liabilities | £3,429 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 25 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 8 September 2023 (overdue) |
28 December 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
25 August 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
12 December 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
6 December 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
31 August 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
14 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
1 September 2017 | Notification of Ebru Seran as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Ebru Seran as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
1 September 2017 | Notification of Gunay Imanli as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Notification of Gunay Imanli as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
8 February 2017 | Micro company accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Micro company accounts made up to 31 May 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
16 February 2016 | Termination of appointment of Ebru Seran as a director on 1 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Ebru Seran as a director on 1 February 2016 (1 page) |
13 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
13 January 2016 | Previous accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
24 August 2015 | Registered office address changed from 481 Green Lanes Palmers Green N13 4BS United Kingdom to 293 Green Lanes Green Lanes Palmers Green London N13 4XS on 24 August 2015 (2 pages) |
24 August 2015 | Registered office address changed from 481 Green Lanes Palmers Green N13 4BS United Kingdom to 293 Green Lanes Green Lanes Palmers Green London N13 4XS on 24 August 2015 (2 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|