Cantley
Doncaster
South Yorkshire
DN4 6TN
Secretary Name | Mr Omer Vedat Can Bagatirlar |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Parklands Close Rossington Doncaster South Yorkshire DN11 0BH |
Registered Address | 98 Cantley Manor Avenue Cantley Doncaster South Yorkshire DN4 6TN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Ward | Finningley |
Built Up Area | Doncaster |
Year | 2014 |
---|---|
Net Worth | -£7 |
Cash | £48,819 |
Current Liabilities | £62,813 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Application to strike the company off the register (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
14 October 2011 | Director's details changed for Mr Muslum Dalkilic on 11 June 2011 (2 pages) |
14 October 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-10-14
|
14 October 2011 | Director's details changed for Mr Muslum Dalkilic on 11 June 2011 (2 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 September 2009 | Return made up to 11/06/09; full list of members (5 pages) |
3 September 2009 | Return made up to 11/06/09; full list of members (5 pages) |
14 August 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
14 August 2009 | Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page) |
24 March 2009 | Appointment terminated secretary omer bagatirlar (1 page) |
24 March 2009 | Appointment Terminated Secretary omer bagatirlar (1 page) |
11 June 2008 | Incorporation (14 pages) |
11 June 2008 | Incorporation (14 pages) |