Kingston Upon Thames
Surrey
KT2 5AN
Secretary Name | Mrs Hicran Youssouf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Ferney Road East Barnet Barnet Hertfordshire EN4 8LB |
Director Name | Mrs Hicran Youssouf |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 December 1992) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 75 Ferney Road East Barnet Barnet Hertfordshire EN4 8LB |
Secretary Name | Mrs Julia Ann Ozdilli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 2000) |
Role | Secretary |
Correspondence Address | 26 Eastbury Road Kingston Upon Thames Surrey KT2 5AN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £1,092,982 |
Cash | £28,628 |
Current Liabilities | £779,799 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 December 2017 | Final Gazette dissolved following liquidation (1 page) |
6 September 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
6 September 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (21 pages) |
20 June 2017 | Liquidators' statement of receipts and payments to 30 April 2017 (21 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (20 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (20 pages) |
6 July 2015 | Liquidators statement of receipts and payments to 30 April 2015 (10 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (10 pages) |
6 July 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (10 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Resolutions
|
13 May 2014 | Statement of affairs with form 4.19 (27 pages) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Appointment of a voluntary liquidator (1 page) |
13 May 2014 | Statement of affairs with form 4.19 (27 pages) |
13 May 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN on 13 May 2014 (2 pages) |
17 July 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
17 July 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
25 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
25 September 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 August 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
25 August 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mr Osman Erden Ozdilli on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr Osman Erden Ozdilli on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mr Osman Erden Ozdilli on 1 October 2009 (2 pages) |
29 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
29 September 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
25 April 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
8 August 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
8 August 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
9 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
6 August 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
6 August 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
2 August 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
15 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 06/05/06; full list of members (6 pages) |
19 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
19 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
27 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
27 May 2005 | Return made up to 06/05/05; full list of members (6 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
20 July 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
15 May 2004 | Return made up to 06/05/04; full list of members
|
15 May 2004 | Return made up to 06/05/04; full list of members
|
12 March 2004 | Particulars of mortgage/charge (5 pages) |
12 March 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 66 wigmore street london W1U 2HQ (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: 66 wigmore street london W1U 2HQ (1 page) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
17 September 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
4 June 2003 | Return made up to 06/05/03; full list of members
|
4 June 2003 | Return made up to 06/05/03; full list of members
|
11 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
11 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
24 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
24 June 2002 | Return made up to 06/05/02; full list of members (5 pages) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Secretary resigned (1 page) |
22 October 2001 | New secretary appointed (2 pages) |
22 October 2001 | New secretary appointed (2 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 June 2001 | Return made up to 06/05/01; full list of members
|
18 June 2001 | Return made up to 06/05/01; full list of members
|
8 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
8 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 June 2000 | Return made up to 06/05/00; full list of members
|
21 June 2000 | Return made up to 06/05/00; full list of members
|
15 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
15 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 August 1999 | Return made up to 06/05/99; full list of members (6 pages) |
16 August 1999 | Return made up to 06/05/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
20 October 1998 | Particulars of mortgage/charge (4 pages) |
20 October 1998 | Particulars of mortgage/charge (4 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
4 August 1998 | Full accounts made up to 30 April 1997 (11 pages) |
4 August 1998 | Full accounts made up to 30 April 1997 (11 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1998 | Particulars of mortgage/charge (7 pages) |
22 May 1998 | Particulars of mortgage/charge (7 pages) |
17 May 1997 | Particulars of mortgage/charge (4 pages) |
17 May 1997 | Particulars of mortgage/charge (4 pages) |
9 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
9 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
4 May 1997 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
4 May 1997 | Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page) |
7 February 1997 | Full accounts made up to 31 May 1996 (12 pages) |
7 February 1997 | Full accounts made up to 31 May 1996 (12 pages) |
28 May 1996 | Return made up to 06/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 06/05/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
3 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
17 October 1995 | Ad 28/09/95--------- £ si 30000@1=30000 £ ic 20000/50000 (4 pages) |
17 October 1995 | Particulars of contract relating to shares (6 pages) |
17 October 1995 | Resolutions
|
17 October 1995 | Ad 28/09/95--------- £ si 30000@1=30000 £ ic 20000/50000 (4 pages) |
17 October 1995 | Particulars of contract relating to shares (6 pages) |
17 October 1995 | Resolutions
|
5 June 1995 | Return made up to 06/05/95; no change of members
|
5 June 1995 | Return made up to 06/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
9 March 1993 | Resolutions
|
9 March 1993 | Ad 03/02/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
9 March 1993 | Ad 03/02/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
9 March 1993 | Resolutions
|
3 March 1993 | Director resigned (2 pages) |
3 March 1993 | Director resigned (2 pages) |
9 November 1992 | Registered office changed on 09/11/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 November 1992 | Director resigned;new director appointed (2 pages) |
9 November 1992 | Registered office changed on 09/11/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 November 1992 | Director resigned;new director appointed (2 pages) |
6 May 1992 | Incorporation (11 pages) |
6 May 1992 | Incorporation (11 pages) |