West Timperley
Altrincham
Cheshire
WA14 5YE
Secretary Name | Ferihan Bozman |
---|---|
Nationality | Turkish & Bulgarian |
Status | Closed |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pineacre Close West Timperley Altrincham Cheshire WA14 5YE |
Registered Address | Wellington House 39/41 Piccadilly Manchester M1 1LQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Ediz Bozman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,854 |
Cash | £78 |
Current Liabilities | £10,102 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Application to strike the company off the register (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
9 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
9 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 January 2014 | Director's details changed for Mr Ediz Bozman on 17 January 2014 (2 pages) |
24 January 2014 | Secretary's details changed for Ferihan Bozman on 17 January 2014 (1 page) |
24 January 2014 | Secretary's details changed for Ferihan Bozman on 17 January 2014 (1 page) |
24 January 2014 | Director's details changed for Mr Ediz Bozman on 17 January 2014 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 September 2013 | Director's details changed for Mr Ediz Hacioglu on 6 August 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Ferihan Hacioglu on 6 August 2013 (1 page) |
4 September 2013 | Director's details changed for Mr Ediz Hacioglu on 6 August 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Ferihan Hacioglu on 6 August 2013 (1 page) |
4 September 2013 | Director's details changed for Mr Ediz Hacioglu on 6 August 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Ferihan Hacioglu on 6 August 2013 (1 page) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 10 March 2010 (1 page) |
14 August 2009 | Secretary appointed ferihan hacioglu (2 pages) |
14 August 2009 | Secretary appointed ferihan hacioglu (2 pages) |
20 January 2009 | Incorporation (15 pages) |
20 January 2009 | Incorporation (15 pages) |