Winchmore Hill
London
N21 3NA
Director Name | Ms Rukiye Taylan |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 May 2018(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 23 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Site 12 85 Silbury Boulevard Milton Keynes MK9 3AE |
Registered Address | 1 Kiings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 June 2021 | Liquidators' statement of receipts and payments to 22 April 2021 (13 pages) |
3 July 2020 | Liquidators' statement of receipts and payments to 22 April 2020 (15 pages) |
13 May 2019 | Registered office address changed from Site 12 85 Silbury Boulevard Milton Keynes MK9 3AE England to 1 Kiings Avenue Winchmore Hill London N21 3NA on 13 May 2019 (2 pages) |
11 May 2019 | Appointment of a voluntary liquidator (3 pages) |
11 May 2019 | Resolutions
|
11 May 2019 | Statement of affairs (8 pages) |
29 January 2019 | Termination of appointment of Rukiye Taylan as a director on 23 January 2019 (1 page) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
18 July 2018 | Registered office address changed from 12 Silbury Arcade Milton Keynes MK9 3AG England to Site 12 85 Silbury Boulevard Milton Keynes MK9 3AE on 18 July 2018 (1 page) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (3 pages) |
14 June 2018 | Director's details changed for Ms Rukiye Taylan on 1 June 2018 (2 pages) |
6 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
3 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
3 June 2018 | Change of details for Mr Jaroslaw Trochimczyk as a person with significant control on 23 May 2018 (2 pages) |
23 May 2018 | Appointment of Ms Rukiye Taylan as a director on 23 May 2018 (2 pages) |
16 May 2018 | Registered office address changed from Unit 40 Camden Lock Place London NW1 8AF England to 12 Silbury Arcade Milton Keynes MK9 3AG on 16 May 2018 (1 page) |
19 October 2017 | Notification of Jaroslaw Trochimczyk as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Jaroslaw Trochimczyk as a person with significant control on 1 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
1 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
1 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
30 September 2017 | Registered office address changed from Marks Farm House the Broadway Dunmow CM6 3BQ United Kingdom to Unit 40 Camden Lock Place London NW1 8AF on 30 September 2017 (1 page) |
30 September 2017 | Registered office address changed from Marks Farm House the Broadway Dunmow CM6 3BQ United Kingdom to Unit 40 Camden Lock Place London NW1 8AF on 30 September 2017 (1 page) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|