Hadleigh
Benfleet
Essex
SS7 2QL
Website | www.aydinip.com |
---|---|
Email address | [email protected] |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Ismail Aydin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£636 |
Cash | £830 |
Current Liabilities | £1,466 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2019 | Application to strike the company off the register (3 pages) |
2 April 2019 | Confirmation statement made on 8 March 2019 with updates (5 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
18 August 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr ismail aydin (2 pages) |
18 August 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr ismail aydin (2 pages) |
7 June 2017 | Director's details changed for Mr Ismail Aydin on 26 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Ismail Aydin on 26 May 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
16 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
16 July 2015 | Registered office address changed from Company House, 6 Chorley Close Langdon Hills Essex SS16 6st England to Star House 81a High Road Benfleet Essex SS7 5LN on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Company House, 6 Chorley Close Langdon Hills Essex SS16 6st England to Star House 81a High Road Benfleet Essex SS7 5LN on 16 July 2015 (1 page) |
16 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|