Company NameCentre For Kurdish Progress Ltd
Company StatusDissolved
Company Number10061133
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2016(8 years, 1 month ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ibrahim Dogus
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 19 Elizabeth House, 39 York Road
London
SE1 7NQ
Director NameMrs Raife Aytek
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berkeley Gardens
London
N21 2BA

Contact

Websitewww.britishprogress.com

Location

Registered Address8th Floor Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
27 December 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
18 March 2019Notification of Ibrahim Dogus as a person with significant control on 1 January 2019 (2 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2018Termination of appointment of Raife Aytek as a director on 28 February 2018 (1 page)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 February 2018Appointment of Mr Ibrahim Dogus as a director on 26 February 2018 (2 pages)
27 February 2018Cessation of Raife Aytek as a person with significant control on 26 February 2018 (1 page)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Registered office address changed from 30 Berkeley Gardens London N21 2BA England to 8th Floor Elizabeth House 39 York Road London SE1 7NQ on 15 June 2017 (1 page)
15 June 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
15 June 2017Registered office address changed from 30 Berkeley Gardens London N21 2BA England to 8th Floor Elizabeth House 39 York Road London SE1 7NQ on 15 June 2017 (1 page)
15 June 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2016Incorporation (18 pages)
14 March 2016Incorporation (18 pages)