Suite 29, Bank Chambers
London
SW1Y 6HR
Director Name | Mr Mehmet Kalyoncu |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 19 April 2016(same day as company formation) |
Role | Businessman |
Country of Residence | Turkey |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Director Name | Mr Murathan Kalyoncu |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 19 April 2016(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
Secretary Name | Miss Deborah Jane Taylor |
---|---|
Status | Current |
Appointed | 31 July 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Stratford Place Stratford Place London W1C 1AZ |
Secretary Name | BSB Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Correspondence Address | 45 Clarges Street Mayfair London W1J 7EP |
Registered Address | 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
9 August 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
---|---|
19 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
12 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
7 January 2021 | Notification of Haluk Kalyoncu as a person with significant control on 8 December 2016 (2 pages) |
21 May 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
12 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2020 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from 9 Stratford Place Stratford Place London W1C 1AZ England to 25 Jermyn Street Suite 29, Bank Chambers London SW1Y 6HR on 6 June 2018 (1 page) |
15 March 2018 | Director's details changed for Mr Murathan Kalyoncu on 1 October 2017 (2 pages) |
5 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | Termination of appointment of Bsb Trust Company Limited as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
1 August 2017 | Appointment of Miss Deborah Jane Taylor as a secretary on 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
1 August 2017 | Termination of appointment of Bsb Trust Company Limited as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place Stratford Place London W1C 1AZ on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Miss Deborah Jane Taylor as a secretary on 31 July 2017 (2 pages) |
1 August 2017 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP United Kingdom to 9 Stratford Place Stratford Place London W1C 1AZ on 1 August 2017 (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Incorporation
Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation
Statement of capital on 2016-04-19
|