London
E8 2EG
Secretary Name | Mr Berhan Geneci |
---|---|
Status | Closed |
Appointed | 08 May 2014(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | 8 Rydal Way Enfield Middlesex EN3 4PQ |
Director Name | Berhan Geneci |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rydal Way Enfield Middlesex EN3 4PQ |
Registered Address | 200 Shaftesbury Avenue London WC2H 8JL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Yuksel Akpinar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,840 |
Cash | £1,327 |
Current Liabilities | £14,567 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from 200 Shaftesbury Avenue London Wc2 H 8Jl to 200 Shaftesbury Avenue London WC2H 8JL on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 200 Shaftesbury Avenue London Wc2 H 8Jl to 200 Shaftesbury Avenue London WC2H 8JL on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 May 2014 | Termination of appointment of Berhan Geneci as a director (1 page) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Appointment of Mr Berhan Geneci as a secretary (2 pages) |
8 May 2014 | Appointment of Mr Berhan Geneci as a secretary (2 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of Berhan Geneci as a director (1 page) |
8 May 2014 | Termination of appointment of Berhan Geneci as a director (1 page) |
8 May 2014 | Termination of appointment of Berhan Geneci as a director (1 page) |
29 April 2014 | Incorporation
|
29 April 2014 | Incorporation
|