Sheffield
South Yorkshire
S9 5AA
Director Name | Mr Huseyin Esendemir |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
Director Name | Mr Huseyin Esendemir |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Turkish |
Country of Residence | United Kingdom |
Correspondence Address | 231 London Road Sheffield S2 4NF |
Registered Address | Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2018 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 4 July 2017 (13 pages) |
30 August 2017 | Liquidators' statement of receipts and payments to 4 July 2017 (13 pages) |
19 July 2016 | Registered office address changed from 960 Gleadless Road Sheffield S12 2LL England to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 960 Gleadless Road Sheffield S12 2LL England to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 19 July 2016 (2 pages) |
15 July 2016 | Appointment of a voluntary liquidator (1 page) |
15 July 2016 | Resolutions
|
15 July 2016 | Statement of affairs with form 4.19 (5 pages) |
15 July 2016 | Statement of affairs with form 4.19 (5 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Appointment of a voluntary liquidator (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2016 | Appointment of Mr Huseyin Esendemir as a director on 4 July 2016 (2 pages) |
4 July 2016 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Appointment of Mr Huseyin Esendemir as a director on 4 July 2016 (2 pages) |
15 December 2015 | Compulsory strike-off action has been suspended (1 page) |
15 December 2015 | Compulsory strike-off action has been suspended (1 page) |
9 December 2015 | Registered office address changed from C/O Hallam Jones 231 London Road Sheffield S2 4NF England to 960 Gleadless Road Sheffield S12 2LL on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from C/O Hallam Jones 231 London Road Sheffield S2 4NF England to 960 Gleadless Road Sheffield S12 2LL on 9 December 2015 (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | Termination of appointment of Huseyin Esendemir as a director on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Huseyin Esendemir as a director on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Huseyin Esendemir as a director on 1 October 2015 (1 page) |
25 September 2015 | Registered office address changed from 960 Gleadless Road Sheffield S12 2LL United Kingdom to C/O Hallam Jones 231 London Road Sheffield S2 4NF on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 960 Gleadless Road Sheffield S12 2LL United Kingdom to C/O Hallam Jones 231 London Road Sheffield S2 4NF on 25 September 2015 (1 page) |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|