Wickford
SS11 7LG
Secretary Name | Dilek Eryildiz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(5 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 05 December 2018) |
Role | Company Director |
Correspondence Address | 5 Swallow Road Wickford SS11 7LG |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Talip Eryildiz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,360 |
Cash | £3,345 |
Current Liabilities | £17,144 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 August 2017 | Registered office address changed from 146 Clay Hill Road Basildon Essex SS16 5DF to 75 Springfield Road Chelmsford Essex CM2 6JB on 4 August 2017 (2 pages) |
---|---|
31 July 2017 | Statement of affairs (8 pages) |
31 July 2017 | Appointment of a voluntary liquidator (2 pages) |
28 April 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
28 September 2016 | Secretary's details changed for Dilek Eryildiz on 28 September 2016 (1 page) |
28 September 2016 | Director's details changed for Talip Eryildiz on 28 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
30 July 2010 | Director's details changed for Talip Eryildiz on 27 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 December 2008 | Return made up to 27/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 October 2007 | Return made up to 27/07/07; full list of members (2 pages) |
29 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
8 September 2006 | Return made up to 27/07/06; full list of members (6 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Incorporation (15 pages) |