London
N1 7GU
Director Name | Mr Hassan Behcet |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 years (closed 01 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Hassan Behcet |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Behcet Hassan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 33 Fernhall Drive Redbridge Essex IG4 5BW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2017 | Delivered on: 4 August 2017 Persons entitled: Pcf Credit Limited Classification: A registered charge Outstanding |
---|---|
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: Pcf Credit Limited Classification: A registered charge Outstanding |
21 November 2017 | Registered office address changed from 35 Longwood Gardens Clayhall Ilford Essex IG5 0EB to 33 Fernhall Drive Redbridge Essex IG4 5BW on 21 November 2017 (2 pages) |
---|---|
10 November 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
17 October 2017 | Previous accounting period shortened from 30 September 2017 to 31 October 2016 (3 pages) |
4 August 2017 | Registration of charge 094104770002, created on 31 July 2017 (15 pages) |
5 July 2017 | Registration of charge 094104770001, created on 30 June 2017 (15 pages) |
11 April 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
6 December 2016 | Appointment of Hassan Behcet as a director on 21 September 2016 (3 pages) |
23 November 2016 | Termination of appointment of Behcet Hassan as a director on 20 September 2016 (2 pages) |
8 November 2016 | Previous accounting period shortened from 31 January 2017 to 30 September 2016 (3 pages) |
6 November 2016 | Termination of appointment of Hassan Behcet as a director on 20 September 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
13 February 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 35 Longwood Gardens Clayhall Ilford Essex 1Gs 0Eb on 13 February 2016 (2 pages) |
19 March 2015 | Company name changed dunston crash repairs LTD\certificate issued on 19/03/15
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|