London
N15 4JR
Director Name | Mr Ferhat Anush |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 003 Parma House Clarendon Road London N22 6XF |
Secretary Name | Mr Ferhat Anush |
---|---|
Status | Resigned |
Appointed | 30 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 003 Parma House Clarendon Road London N22 6XF |
Director Name | Mr Salman Kurt |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albion Park Court Albion Hill Loughton IG10 4RA |
Secretary Name | Mr Ferhat Anush |
---|---|
Status | Resigned |
Appointed | 20 October 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2018) |
Role | Company Director |
Correspondence Address | 81 Crantock Road London SE6 2QR |
Registered Address | 113 Philip Lane London N15 4JR |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2020 | Application to strike the company off the register (2 pages) |
27 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
24 July 2020 | Notification of Radzhabov Angelova as a person with significant control on 1 March 2020 (2 pages) |
24 July 2020 | Registered office address changed from 313 Highbury New Park Highbury East London N5 2LB to 113 Philip Lane London N15 4JR on 24 July 2020 (1 page) |
24 July 2020 | Appointment of Mr Radzhabov Angelova as a director on 1 March 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
24 July 2020 | Termination of appointment of Salman Kurt as a director on 29 February 2020 (1 page) |
24 July 2020 | Cessation of Salman Kurt as a person with significant control on 29 February 2020 (1 page) |
24 June 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 July 2018 | Cessation of Ferhat Anush as a person with significant control on 1 March 2018 (1 page) |
23 July 2018 | Termination of appointment of Ferhat Anush as a secretary on 1 March 2018 (1 page) |
17 July 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
6 July 2018 | Change of details for Mr Ferhat Anush as a person with significant control on 6 July 2018 (2 pages) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
9 April 2018 | Registered office address changed from Unit 003 Clarendon Road London N22 6UL England to 313 Highbury New Park Highbury East London N5 2LB on 9 April 2018 (2 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
16 May 2017 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Clarendon Road London N22 6UL on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Clarendon Road London N22 6UL on 16 May 2017 (1 page) |
6 December 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
4 November 2016 | Appointment of Mr Salman Kurt as a director on 20 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Ferhat Anush as a director on 20 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Salman Kurt as a director on 20 October 2016 (2 pages) |
4 November 2016 | Appointment of Mr Ferhat Anush as a secretary on 20 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Ferhat Anush as a director on 20 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Ferhat Anush as a secretary on 20 October 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Ferhat Anush as a secretary on 2 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Ferhat Anush as a secretary on 2 August 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 May 2015 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW England to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW England to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page) |
12 November 2014 | Registered office address changed from 81 Cantock Road London SE6 2QR United Kingdom to Second Floor 61-67 Old Street London EC1V 9HW on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 81 Cantock Road London SE6 2QR United Kingdom to Second Floor 61-67 Old Street London EC1V 9HW on 12 November 2014 (1 page) |
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|