Edmonton
London
N18 1EG
Secretary Name | Mrs Sonay Keklik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2006(3 days after company formation) |
Appointment Duration | 9 years, 7 months (closed 10 November 2015) |
Role | Secretary |
Correspondence Address | 35 Barclay Road Edmonton London N18 1EG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 112 High Street Epping Essex CM16 4AF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
2 at £1 | Binali Keklik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,321 |
Cash | £1,937 |
Current Liabilities | £6,629 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 May 2013 | Secretary's details changed for Sonay Keklik on 1 January 2013 (1 page) |
2 May 2013 | Secretary's details changed for Sonay Keklik on 1 January 2013 (1 page) |
2 May 2013 | Director's details changed for Binali Keklik on 1 January 2013 (2 pages) |
2 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Binali Keklik on 1 January 2013 (2 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 June 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (15 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (12 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 June 2009 | Return made up to 30/03/09; full list of members (5 pages) |
19 February 2009 | Return made up to 30/03/08; full list of members (6 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
5 July 2007 | Return made up to 30/03/07; full list of members (6 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 310 high road london N22 8JR (1 page) |
18 April 2006 | New director appointed (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
30 March 2006 | Incorporation (16 pages) |