London
SE10 8AG
Director Name | Ali Kadri Kizilkaya |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 123 Blanmerle Road London SE9 2DY |
Director Name | Mrs Pauline Maria Williams |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(30 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shipwright Road Rotherhithe London SE16 1QB |
Secretary Name | Mrs Patricia Gillham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(30 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Blackheath Hill London SE10 8AG |
Director Name | Mr Ali Kadri Kizilkaya |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(39 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Roberton Drive London BR1 3AT |
Registered Address | C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
Year | 2013 |
---|---|
Net Worth | £142,786 |
Current Liabilities | £496,272 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
20 February 2019 | Liquidators' statement of receipts and payments to 15 January 2019 (20 pages) |
28 March 2018 | Liquidators' statement of receipts and payments to 15 January 2018 (18 pages) |
16 February 2017 | Administrator's progress report to 16 January 2017 (22 pages) |
16 February 2017 | Administrator's progress report to 6 January 2017 (18 pages) |
16 February 2017 | Administrator's progress report to 6 January 2017 (18 pages) |
16 February 2017 | Administrator's progress report to 16 January 2017 (22 pages) |
14 February 2017 | Appointment of a voluntary liquidator (1 page) |
14 February 2017 | Appointment of a voluntary liquidator (1 page) |
16 January 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 January 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
30 December 2016 | Registered office address changed from C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016 (2 pages) |
30 December 2016 | Registered office address changed from C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 30 December 2016 (2 pages) |
20 December 2016 | Notice of completion of voluntary arrangement (15 pages) |
20 December 2016 | Notice of completion of voluntary arrangement (15 pages) |
9 November 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2016 (7 pages) |
9 November 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2016 (7 pages) |
31 August 2016 | Result of meeting of creditors (2 pages) |
31 August 2016 | Result of meeting of creditors (2 pages) |
28 July 2016 | Statement of administrator's proposal (56 pages) |
28 July 2016 | Statement of administrator's proposal (56 pages) |
26 July 2016 | Statement of affairs with form 2.14B (6 pages) |
26 July 2016 | Statement of affairs with form 2.14B (6 pages) |
25 July 2016 | Registered office address changed from Greenwich Centre Business Park Unit 19 53 Norman Road London SE10 9QF to C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from Greenwich Centre Business Park Unit 19 53 Norman Road London SE10 9QF to C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 25 July 2016 (2 pages) |
18 July 2016 | Appointment of an administrator (1 page) |
18 July 2016 | Appointment of an administrator (1 page) |
9 July 2016 | Satisfaction of charge 3 in full (4 pages) |
9 July 2016 | Satisfaction of charge 3 in full (4 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
16 May 2016 | Registration of charge 007146520004, created on 11 May 2016 (15 pages) |
16 May 2016 | Registration of charge 007146520004, created on 11 May 2016 (15 pages) |
14 December 2015 | Termination of appointment of Pauline Maria Williams as a director on 3 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Pauline Maria Williams as a director on 3 December 2015 (2 pages) |
19 November 2015 | Termination of appointment of Ali Kadri Kizilkaya as a director on 1 July 2014 (2 pages) |
19 November 2015 | Termination of appointment of Ali Kadri Kizilkaya as a director on 1 July 2014 (2 pages) |
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
19 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2015 (16 pages) |
19 August 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2015 (16 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 October 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
7 August 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
7 August 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
10 December 2010 | Termination of appointment of Patricia Gillham as a secretary (1 page) |
10 December 2010 | Termination of appointment of Patricia Gillham as a secretary (1 page) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
6 November 2009 | Director's details changed for Mrs Pauline Maria Williams on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Mr Ali Kadri Kizilkaya on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Terrence William Gillham on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Ali Kadri Kizilkaya on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Terrence William Gillham on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Terrence William Gillham on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mrs Pauline Maria Williams on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Ali Kadri Kizilkaya on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (8 pages) |
6 November 2009 | Director's details changed for Mrs Pauline Maria Williams on 6 November 2009 (2 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (6 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (6 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
7 November 2007 | Return made up to 31/10/07; full list of members
|
7 November 2007 | Return made up to 31/10/07; full list of members
|
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 January 2007 | Return made up to 31/10/06; full list of members (9 pages) |
22 January 2007 | Return made up to 31/10/06; full list of members (9 pages) |
15 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 March 2006 | Nc inc already adjusted 27/07/04 (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
14 March 2006 | Ad 27/07/04--------- £ si 100@100 (2 pages) |
14 March 2006 | Ad 27/07/04--------- £ si 100@100 (2 pages) |
14 March 2006 | Nc inc already adjusted 27/07/04 (1 page) |
18 November 2005 | Return made up to 31/10/05; full list of members
|
18 November 2005 | Return made up to 31/10/05; full list of members
|
5 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
5 April 2005 | Full accounts made up to 31 March 2004 (11 pages) |
30 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
30 December 2004 | Return made up to 31/10/04; full list of members (8 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Return made up to 31/10/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/10/03; full list of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
11 December 2002 | Return made up to 31/10/01; full list of members (8 pages) |
11 December 2002 | Return made up to 31/10/02; full list of members (8 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 April 2001 | Return made up to 31/10/00; full list of members (7 pages) |
2 April 2001 | Return made up to 31/10/00; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 February 2000 | Company name changed udasfast cleaners LIMITED\certificate issued on 16/02/00 (2 pages) |
16 February 2000 | Company name changed udasfast cleaners LIMITED\certificate issued on 16/02/00 (2 pages) |
4 February 2000 | Return made up to 31/10/99; full list of members (7 pages) |
4 February 2000 | Return made up to 31/10/99; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1999 | Return made up to 31/10/98; full list of members
|
3 February 1999 | Return made up to 31/10/98; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 September 1998 | Particulars of mortgage/charge (6 pages) |
29 September 1998 | Particulars of mortgage/charge (6 pages) |
17 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 July 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 November 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
23 May 1996 | Return made up to 31/10/95; no change of members
|
23 May 1996 | Return made up to 31/10/95; no change of members
|
6 January 1995 | (6 pages) |
6 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 April 1994 | (6 pages) |
20 April 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
9 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
9 February 1993 | Accounts made up to 31 March 1992 (9 pages) |
28 January 1992 | Accounts made up to 31 March 1991 (11 pages) |
28 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
14 January 1992 | Return made up to 31/10/91; change of members (7 pages) |
14 January 1992 | Return made up to 31/10/91; change of members (7 pages) |
12 March 1991 | Accounts made up to 31 March 1990 (11 pages) |
12 March 1991 | Full accounts made up to 31 March 1990 (11 pages) |
22 January 1991 | Return made up to 31/10/90; full list of members (7 pages) |
22 January 1991 | Return made up to 31/10/90; full list of members (7 pages) |
26 September 1990 | New director appointed (2 pages) |
26 September 1990 | New director appointed (2 pages) |
17 September 1990 | New secretary appointed (2 pages) |
17 September 1990 | New secretary appointed (2 pages) |
27 July 1990 | New director appointed (2 pages) |
27 July 1990 | New director appointed (2 pages) |
16 March 1990 | Full accounts made up to 31 March 1989 (12 pages) |
16 March 1990 | Full accounts made up to 31 March 1989 (12 pages) |
5 December 1989 | Full accounts made up to 31 March 1988 (12 pages) |
5 December 1989 | Full accounts made up to 31 March 1988 (12 pages) |
6 February 1962 | Incorporation (10 pages) |
6 February 1962 | Incorporation (10 pages) |