High Street
Potters Bar
Hertfordshire
EN6 5BS
Director Name | Mr Sammas Coskuner |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Greengrocer |
Country of Residence | England |
Correspondence Address | 73 Cowbridge Lane Barking Essex IG11 8LH |
Director Name | Miss Andreea Gabriela Ionescu |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 18 May 2017(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 21 Ribblesdale Road London N8 7EP |
Registered Address | C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 May 2021 | Appointment of a voluntary liquidator (3 pages) |
5 May 2021 | Registered office address changed from Flat 1 21 Ribblesdale Road London N8 7EP England to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 5 May 2021 (2 pages) |
5 May 2021 | Resolutions
|
5 May 2021 | Statement of affairs (8 pages) |
16 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
11 December 2019 | Termination of appointment of Andreea Gabriela Ionescu as a director on 26 November 2019 (1 page) |
11 December 2019 | Notification of Murat Agir as a person with significant control on 19 November 2019 (2 pages) |
11 December 2019 | Cessation of Andreea Gabriela Ionescu as a person with significant control on 19 November 2019 (1 page) |
11 December 2019 | Appointment of Mr Murat Agir as a director on 26 November 2019 (2 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
10 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
19 May 2017 | Registered office address changed from 73 Cowbridge Lane Barking Essex IG11 8LH England to Flat 1 21 Ribblesdale Road London N8 7EP on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 73 Cowbridge Lane Barking Essex IG11 8LH England to Flat 1 21 Ribblesdale Road London N8 7EP on 19 May 2017 (1 page) |
18 May 2017 | Termination of appointment of Sammas Coskuner as a director on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Miss Andreea Gabriela Ionescu as a director on 18 May 2017 (2 pages) |
18 May 2017 | Termination of appointment of Sammas Coskuner as a director on 18 May 2017 (1 page) |
18 May 2017 | Appointment of Miss Andreea Gabriela Ionescu as a director on 18 May 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Registered office address changed from 5 Boyce Road Stanford-Le-Hope Essex SS17 8QN to 73 Cowbridge Lane Barking Essex IG11 8LH on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 5 Boyce Road Stanford-Le-Hope Essex SS17 8QN to 73 Cowbridge Lane Barking Essex IG11 8LH on 13 September 2016 (1 page) |
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Mr Sammas Coskuner on 27 July 2015 (2 pages) |
25 May 2016 | Director's details changed for Mr Sammas Coskuner on 27 July 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 September 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
27 July 2015 | Registered office address changed from 13 Winnings Walk Northolt Middlesex UB5 5SH England to 5 Boyce Road Stanford-Le-Hope Essex SS17 8QN on 27 July 2015 (3 pages) |
27 July 2015 | Registered office address changed from 13 Winnings Walk Northolt Middlesex UB5 5SH England to 5 Boyce Road Stanford-Le-Hope Essex SS17 8QN on 27 July 2015 (3 pages) |
13 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
13 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|