London
N12 0AW
Director Name | Ms Josinda Pamintuan Gonzales |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Irvin Point 250 Nether Street London N3 1HX |
Director Name | Mr Cemil Balci |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(10 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Bernard Street St. Albans Hertfordshire AL3 5QL |
Director Name | Ms Josinda Gonzales |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Flat 7 Irwin Point 250 Nether Street London N3 1HX |
Director Name | Mr Ufuk Gulener |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit 6 Fisher Industrial Estate Wiggenhall Road Watford WD18 0FE |
Director Name | Mr Jahanshah Jahanshahi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Colebrook Way London N11 1SZ |
Director Name | Ms Josinda Pamintuan Gonzales |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2018(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 7 Irwin Point Nether Street London N3 1HX |
Director Name | Mr Asker Aktas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Bramblings London E4 6LT |
Registered Address | 29 Forest Road London E17 6HD |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 24 May 2023 (overdue) |
17 August 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2023 | Application to strike the company off the register (3 pages) |
19 May 2023 | Registered office address changed from 46 Old Church Road London E4 8DB England to 29 Forest Road London E17 6HD on 19 May 2023 (1 page) |
27 April 2023 | Appointment of Mr Ufuk Gulener as a director on 27 April 2023 (2 pages) |
27 April 2023 | Notification of Ufuk Gulener as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Termination of appointment of Asker Aktas as a director on 27 April 2023 (1 page) |
27 April 2023 | Cessation of Asker Aktas as a person with significant control on 27 April 2023 (1 page) |
2 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
8 June 2022 | Termination of appointment of Josinda Gonzales as a director on 5 June 2022 (1 page) |
10 May 2022 | Registered office address changed from Unit 24 Such Close Letchworth Garden City SG6 1JF England to 46 Old Church Road London E4 8DB on 10 May 2022 (1 page) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
11 April 2022 | Appointment of Mr Asker Aktas as a director on 4 April 2022 (2 pages) |
11 April 2022 | Notification of Asker Aktas as a person with significant control on 4 April 2022 (2 pages) |
11 April 2022 | Cessation of Josinda Gonzales as a person with significant control on 4 April 2022 (1 page) |
18 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
31 January 2022 | Registered office address changed from Unit 6 Fisher Industrial Estate Wiggenhall Road Watford WD18 0FE England to Unit 24 Such Close Letchworth Garden City SG6 1JF on 31 January 2022 (1 page) |
29 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 March 2019 | Termination of appointment of Jahanshah Jahanshahi as a director on 1 February 2019 (1 page) |
14 March 2019 | Notification of Josinda Gonzales as a person with significant control on 4 March 2019 (2 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
28 May 2018 | Appointment of Ms Josinda Gonzales as a director on 28 May 2018 (2 pages) |
28 May 2018 | Termination of appointment of Ufuk Gulener as a director on 28 May 2018 (1 page) |
28 May 2018 | Cessation of Ufuk Gulener as a person with significant control on 28 May 2018 (1 page) |
27 May 2018 | Termination of appointment of Josinda Gonzales as a director on 27 May 2018 (1 page) |
23 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
23 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
23 July 2017 | Notification of Ufuk Gulener as a person with significant control on 23 July 2017 (2 pages) |
23 July 2017 | Notification of Ufuk Gulener as a person with significant control on 3 June 2017 (2 pages) |
14 March 2017 | Appointment of Mr Jahanshahi Jahanshah as a director on 2 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Jahanshahi Jahanshah as a director on 2 March 2017 (2 pages) |
5 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 August 2016 | Appointment of Mr Ufuk Gulener as a director on 1 July 2016 (2 pages) |
26 August 2016 | Appointment of Mr Ufuk Gulener as a director on 1 July 2016 (2 pages) |
22 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Registered office address changed from Flat 7 Irvin Point 250 Nether Street London N3 1HX England to Unit 6 Fisher Industrial Estate Wiggenhall Road Watford WD18 0FE on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Flat 7 Irvin Point 250 Nether Street London N3 1HX England to Unit 6 Fisher Industrial Estate Wiggenhall Road Watford WD18 0FE on 22 July 2016 (1 page) |
22 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
23 June 2016 | Appointment of Mr Cemil Balci as a director on 14 April 2016 (2 pages) |
23 June 2016 | Termination of appointment of Cemil Balci as a director on 14 April 2016 (1 page) |
23 June 2016 | Appointment of Ms Josinda Gonzales as a director on 14 April 2016 (2 pages) |
23 June 2016 | Appointment of Mr Cemil Balci as a director on 14 April 2016 (2 pages) |
23 June 2016 | Termination of appointment of Josinda Gonzales as a director on 14 April 2016 (1 page) |
23 June 2016 | Termination of appointment of Josinda Gonzales as a director on 14 April 2016 (1 page) |
23 June 2016 | Termination of appointment of Cemil Balci as a director on 14 April 2016 (1 page) |
23 June 2016 | Appointment of Ms Josinda Gonzales as a director on 14 April 2016 (2 pages) |
29 June 2015 | Registered office address changed from Unit 12 Wilmer Place London N16 0LW England to Flat 7 Irvin Point 250 Nether Street London N3 1HX on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from Unit 12 Wilmer Place London N16 0LW England to Flat 7 Irvin Point 250 Nether Street London N3 1HX on 29 June 2015 (1 page) |
27 June 2015 | Registered office address changed from 35 Firs Avenue London England N11 3NE United Kingdom to Unit 12 Wilmer Place London N16 0LW on 27 June 2015 (1 page) |
27 June 2015 | Registered office address changed from 35 Firs Avenue London England N11 3NE United Kingdom to Unit 12 Wilmer Place London N16 0LW on 27 June 2015 (1 page) |
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|