Prestwich
Manchester
M25 8RD
Director Name | Mr Ali Dumencibasi |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Cafe Owner |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
Director Name | Mehmet Ali Dumencibasi |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Cafe Owner |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sandy Lane Prestwich Manchester M25 8RD |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 1st Floor Cloister House New Bailey Street Salford M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mehmet Ali Dumencibasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,406 |
Cash | £17,648 |
Current Liabilities | £29,683 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 10 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 24 December 2023 (overdue) |
15 August 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
21 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
20 December 2021 | Previous accounting period extended from 24 March 2021 to 31 March 2021 (1 page) |
14 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 September 2021 | Compulsory strike-off action has been suspended (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2021 | Current accounting period shortened from 25 March 2020 to 24 March 2020 (1 page) |
21 August 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 March 2020 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
28 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
17 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House New Bailey Street Salford M3 5FS on 5 March 2019 (1 page) |
19 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
10 December 2018 | Cessation of Mehmet Ali Dumencibasi as a person with significant control on 19 November 2018 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
10 December 2018 | Appointment of Mr Ali Dumencibasi as a director on 19 November 2018 (2 pages) |
10 December 2018 | Termination of appointment of Mehmet Ali Dumencibasi as a director on 19 November 2018 (1 page) |
10 December 2018 | Notification of Ali Dumencibasi as a person with significant control on 19 November 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
16 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
5 June 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Director's details changed for Mehmet Ali Dumencibasi on 17 March 2012 (2 pages) |
17 April 2012 | Director's details changed for Mehmet Ali Dumencibasi on 17 March 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 February 2012 | Termination of appointment of Mehmet Dumencibasi as a director (1 page) |
8 February 2012 | Termination of appointment of Mehmet Dumencibasi as a director (1 page) |
1 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
1 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
19 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
3 June 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
6 May 2010 | Appointment of Mehmet Ali Dumencibasi as a director (3 pages) |
6 May 2010 | Appointment of Mehmet Ali Dumencibasi as a director (3 pages) |
27 April 2010 | Appointment of Goral Dumencibasi as a secretary (3 pages) |
27 April 2010 | Appointment of Goral Dumencibasi as a secretary (3 pages) |
22 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 March 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|