London
SE5 8RS
Director Name | Mr Hakki Parlak |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55a Denmark Hill London SE5 8RS |
Secretary Name | Mr Andy Kotonou |
---|---|
Status | Resigned |
Appointed | 01 August 2015(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2021) |
Role | Company Director |
Correspondence Address | 838 Wickham Road Croydon CR0 8ED |
Registered Address | 13 Chaffinch Close Surbiton KT6 7PG |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
50 at £1 | Hakki Parlak 50.00% Ordinary |
---|---|
50 at £1 | Hayati Ongoren 50.00% Ordinary |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 27 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 10 February 2023 (overdue) |
31 January 2016 | Delivered on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 51 brighton road surbiton surrey. Outstanding |
---|---|
12 March 2015 | Delivered on: 13 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 February 2021 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
26 February 2021 | Registered office address changed from 838 Wickham Road Croydon CR0 8ED England to 838 Wickham Road Croydon CR0 8ED on 26 February 2021 (1 page) |
26 February 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
7 January 2021 | Registered office address changed from PO Box 76841 Camberwell London SE5 5LQ England to 838 Wickham Road Croydon CR0 8ED on 7 January 2021 (1 page) |
11 May 2020 | Registered office address changed from 55a Denmark Hill London SE5 8RS to PO Box 76841 Camberwell London SE5 5LQ on 11 May 2020 (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
28 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
6 November 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
30 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
30 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 February 2016 | Registration of charge 092927610002, created on 31 January 2016 (9 pages) |
11 February 2016 | Registration of charge 092927610002, created on 31 January 2016 (9 pages) |
24 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
12 September 2015 | Appointment of Mr Andy Kotonou as a secretary on 1 August 2015 (2 pages) |
12 September 2015 | Appointment of Mr Andy Kotonou as a secretary on 1 August 2015 (2 pages) |
12 September 2015 | Appointment of Mr Andy Kotonou as a secretary on 1 August 2015 (2 pages) |
13 March 2015 | Registration of charge 092927610001, created on 12 March 2015 (5 pages) |
13 March 2015 | Registration of charge 092927610001, created on 12 March 2015 (5 pages) |
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|
3 November 2014 | Incorporation Statement of capital on 2014-11-03
|