Northallerton
North Yorkshire
DL6 2NA
Director Name | Mr Huseyin Ozkanli |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Meadow Lane Northallerton North Yorkshire DL8 1QX |
Director Name | Priska Zivana |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 November 2008(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Route Du Borgeau 26 Vulliens A085 Switzerland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£74,643 |
Cash | £11,420 |
Current Liabilities | £309,667 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | Application to strike the company off the register (3 pages) |
6 September 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from 158 Bradford Road Wakefield West Yorkshire WF1 2AS to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 1 October 2014 (1 page) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Registered office address changed from 158 Bradford Road Wakefield West Yorkshire WF1 2AS to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 1 October 2014 (1 page) |
1 October 2014 | Director's details changed for Mr Gil Font Puig on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Gil Font Puig on 1 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Gil Font Puig on 1 September 2014 (2 pages) |
1 October 2014 | Registered office address changed from 158 Bradford Road Wakefield West Yorkshire WF1 2AS to Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA on 1 October 2014 (1 page) |
29 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
29 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
25 July 2014 | Termination of appointment of Priska Zivana as a director on 2 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Gil Font Puig as a director on 2 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from Busby Stoop Farm Skipton on Swale Sandhutton Thirsk North Yorkshire YO7 4EJ to 158 Bradford Road Wakefield West Yorkshire WF1 2AS on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Gil Font Puig as a director on 2 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Priska Zivana as a director on 2 July 2014 (2 pages) |
25 July 2014 | Registered office address changed from Busby Stoop Farm Skipton on Swale Sandhutton Thirsk North Yorkshire YO7 4EJ to 158 Bradford Road Wakefield West Yorkshire WF1 2AS on 25 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Priska Zivana as a director on 2 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Gil Font Puig as a director on 2 July 2014 (2 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 January 2011 | Termination of appointment of Huseyin Ozkanli as a director (2 pages) |
5 January 2011 | Termination of appointment of Huseyin Ozkanli as a director (2 pages) |
4 October 2010 | Director's details changed for Priska Zivana on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Huseyin Ozkanli on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Huseyin Ozkanli on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Priska Zivana on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 March 2010 | Registered office address changed from 55 Meadow Lane Northallerton North Yorkshire DL6 1QX on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from 55 Meadow Lane Northallerton North Yorkshire DL6 1QX on 30 March 2010 (1 page) |
10 November 2009 | Registered office address changed from 59 Meadow Lane Northallerton North Yorkshire DL8 1QX on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from 59 Meadow Lane Northallerton North Yorkshire DL8 1QX on 10 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
10 November 2008 | Director appointed priska zivana (1 page) |
10 November 2008 | Director appointed priska zivana (1 page) |
10 November 2008 | Ad 04/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 November 2008 | Ad 04/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 November 2008 | Director's change of particulars / huseyin ozkanli / 30/09/2008 (1 page) |
4 November 2008 | Director's change of particulars / huseyin ozkanli / 30/09/2008 (1 page) |
9 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 October 2008 | Director appointed huseyin ozkanli (2 pages) |
9 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
9 October 2008 | Director appointed huseyin ozkanli (2 pages) |
9 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
30 September 2008 | Incorporation (16 pages) |
30 September 2008 | Incorporation (16 pages) |