Chelmsford
CM1 1HY
Director Name | Mr Mecit Sancaktutan |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 06 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 33 Duke Street Chelmsford CM1 1HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2020 | Registered office address changed from 1a Adams Business Centre Cranes Farm Road Basildon SS14 3JF England to 33 Duke Street Chelmsford CM1 1HY on 10 November 2020 (1 page) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (3 pages) |
18 July 2020 | Cessation of Mecit Sancaktutan as a person with significant control on 18 July 2020 (1 page) |
18 July 2020 | Notification of Mahmood Naseri as a person with significant control on 18 July 2020 (2 pages) |
18 July 2020 | Registered office address changed from Old London Road Rawreth Wickford Essex SS11 8TZ England to 1a Adams Business Centre Cranes Farm Road Basildon SS14 3JF on 18 July 2020 (1 page) |
18 July 2020 | Appointment of Mr Mahmood Naseri as a director on 18 July 2020 (2 pages) |
18 July 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
18 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
18 July 2020 | Termination of appointment of Mecit Sancaktutan as a director on 18 July 2020 (1 page) |
14 January 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Old London Road Rawreth Wickford Essex SS11 8TZ on 14 January 2020 (1 page) |
14 January 2020 | Registered office address changed from 1 Old London Road Rawreth Wickford Essex SS11 8TZ England to Old London Road Rawreth Wickford Essex SS11 8TZ on 14 January 2020 (1 page) |
12 August 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
6 July 2018 | Incorporation Statement of capital on 2018-07-06
|