Scarsdale Ridge, Bardsey
Leeds
LS17 9BP
Director Name | Mr Ahmet Hamdi Mucur |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bay Horse Corner Ling Lane Scarcroft Leeds W.Yorks LS14 3HY |
Director Name | Mr Eren Icel |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2010(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 The Locks Woodlesford Leeds LS26 8PU |
Director Name | Mr Faruk Akyol |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crestwinds Scarsdale Ridge Bardsey Leeds West Yorkshire LS17 9BP |
Registered Address | 24a Brook Street Ilkley W.Yorks LS29 8DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
70 at £1 | Ahmet Hamdi Mucur 35.00% Ordinary |
---|---|
60 at £1 | Faruk Akyol 30.00% Ordinary |
50 at £1 | Ozen Icel 25.00% Ordinary |
20 at £1 | Eren Icel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,444 |
Cash | £527 |
Current Liabilities | £34,507 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2013 | Application to strike the company off the register (4 pages) |
27 November 2013 | Application to strike the company off the register (4 pages) |
8 July 2013 | Director's details changed for Mr Eren Icel on 1 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Director's details changed for Mr Eren Icel on 1 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Director's details changed for Mr Eren Icel on 1 July 2013 (2 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
13 February 2012 | Termination of appointment of Faruk Akyol as a director on 1 January 2012 (1 page) |
13 February 2012 | Termination of appointment of Faruk Akyol as a director (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
22 December 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 October 2010 | Previous accounting period shortened from 30 June 2010 to 28 February 2010 (1 page) |
28 October 2010 | Previous accounting period shortened from 30 June 2010 to 28 February 2010 (1 page) |
6 October 2010 | Appointment of Mr Eren Icel as a director (2 pages) |
6 October 2010 | Appointment of Mr Eren Icel as a director (2 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
8 July 2010 | Director's details changed for Mr. Ahmet Hamdi Mucur on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr. Ahmet Hamdi Mucur on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr. Ahmet Hamdi Mucur on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Ozen Icel on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Ozen Icel on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Ozen Icel on 1 October 2009 (2 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 June 2009 | Incorporation (10 pages) |
23 June 2009 | Incorporation (10 pages) |