Chelmsford
CM1 1AG
Director Name | Mr Ahmet Sanverdi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 06 November 2016(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 January 2017) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Farringham House Woodberry Down Estate London N4 2SF |
Director Name | Mr Levent Zyulkyarov Ahmedov |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Bulgarian,British |
Status | Resigned |
Appointed | 30 November 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 December 2020) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 255a Broomfield Road Bromfield Road Chelmsford Essex CM1 4DP |
Registered Address | 255 Broomfield Road Chelmsford CM1 4DP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Patching Hall |
Built Up Area | Chelmsford |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
30 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 March 2024 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
6 October 2023 | Registered office address changed from 1 Bond Street Chelmsford Essex CM1 1GD England to 255 Broomfield Road Chelmsford CM1 4DP on 6 October 2023 (1 page) |
5 May 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2023 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
6 December 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
6 January 2021 | Termination of appointment of Levent Zyulkyarov Ahmedov as a director on 29 December 2020 (1 page) |
4 December 2020 | Appointment of Mr Levent Zyulkyarov Ahmedov as a director on 30 November 2020 (2 pages) |
28 November 2020 | Director's details changed for Mehmet Shanverdi on 28 November 2020 (2 pages) |
25 November 2020 | Change of details for Mr Mehmet Shanverdi as a person with significant control on 10 February 2019 (2 pages) |
25 November 2020 | Change of details for Mr Mehmet Shanverdi as a person with significant control on 10 February 2019 (2 pages) |
24 November 2020 | Director's details changed for Mehmet Shanverdi on 10 February 2019 (2 pages) |
14 October 2020 | Registered office address changed from Unit 1, 255 Broomfield Road Chelmsford CM1 4DP England to 1 Bond Street Chelmsford Essex CM1 1GD on 14 October 2020 (1 page) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
13 October 2020 | Change of details for Mr Mehmet Shanverdi as a person with significant control on 13 October 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 May 2020 | Change of details for Mr Mehmet Sanverdi as a person with significant control on 20 May 2020 (2 pages) |
5 March 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 February 2020 | Registered office address changed from Unit 1 255 Broomfield Road Chelmsford CM1 4DP England to Unit 1, 255 Broomfield Road Chelmsford CM1 4DP on 6 February 2020 (1 page) |
6 February 2020 | Registered office address changed from F39 Waterfront Studios 1 Dock Road London E16 1AH to Unit 1 255 Broomfield Road Chelmsford CM1 4DP on 6 February 2020 (1 page) |
16 July 2019 | Confirmation statement made on 29 April 2019 with updates (3 pages) |
16 February 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
13 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Termination of appointment of Ahmet Sanverdi as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Ahmet Sanverdi as a director on 23 January 2017 (1 page) |
16 November 2016 | Appointment of Mr Ahmet Sanverdi as a director on 6 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Ahmet Sanverdi as a director on 6 November 2016 (2 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
9 August 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2016 | Registered office address changed from 200a Philip Lane Tottenham London N15 4HH United Kingdom to F39 Waterfront Studios 1 Dock Road London E16 1AH on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from 200a Philip Lane Tottenham London N15 4HH United Kingdom to F39 Waterfront Studios 1 Dock Road London E16 1AH on 4 May 2016 (2 pages) |
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|
29 April 2015 | Incorporation Statement of capital on 2015-04-29
|