Sandbach
Cheshire
CW11 3RL
Director Name | Mr Ahmet Levent Acir |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Turkish |
Status | Closed |
Appointed | 15 February 2011(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 07 May 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
Director Name | Mrs Sandra Kusen |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2011(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 07 May 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
Director Name | Mrs Sandra Kusen |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hind Heath Road Sandbach Cheshire CW11 3RL |
Director Name | Mr Murat Kusen |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 March 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 8 months (resigned 01 November 2011) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 39 The Parade Oadby Leicester Leic LE2 5BB |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
100 at £1 | Sandra Kusen 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2014 | Final Gazette dissolved following liquidation (1 page) |
7 February 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
7 February 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Resolutions
|
12 April 2013 | Statement of affairs with form 4.19 (6 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Statement of affairs with form 4.19 (6 pages) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
20 March 2013 | Registered office address changed from Old Mill 464 Crewe Road Sandbach Cheshire CW11 3RL on 20 March 2013 (2 pages) |
20 March 2013 | Registered office address changed from Old Mill 464 Crewe Road Sandbach Cheshire CW11 3RL on 20 March 2013 (2 pages) |
27 November 2012 | Registered office address changed from 27 Hind Heath Road Sandbach Cheshire CW11 3LG England on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 27 Hind Heath Road Sandbach Cheshire CW11 3LG England on 27 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
13 November 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-11-13
|
2 October 2012 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ England on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ England on 2 October 2012 (1 page) |
2 August 2012 | Registered office address changed from Old Mill 464 Crewe Road Sandbach Cheshire CW11 3RL United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Old Mill 464 Crewe Road Sandbach Cheshire CW11 3RL United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from Old Mill 464 Crewe Road Sandbach Cheshire CW11 3RL United Kingdom on 2 August 2012 (1 page) |
19 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Registered office address changed from C/O Suite 3.1 C 39 the Parade Oadby Leicester Leic LE2 5BB England on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from C/O Suite 3.1 C 39 the Parade Oadby Leicester Leic LE2 5BB England on 11 April 2012 (1 page) |
31 January 2012 | Termination of appointment of Murat Kusen as a director (1 page) |
31 January 2012 | Termination of appointment of Murat Kusen as a director (1 page) |
31 January 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
31 January 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
19 August 2011 | Appointment of Mrs Sandra Kusen as a director (2 pages) |
19 August 2011 | Appointment of Mrs Sandra Kusen as a director (2 pages) |
4 May 2011 | Appointment of Mr Murat Kusen as a director (2 pages) |
4 May 2011 | Appointment of Mr Murat Kusen as a director (2 pages) |
23 March 2011 | Termination of appointment of Sandra Kusen as a director (1 page) |
23 March 2011 | Termination of appointment of Sandra Kusen as a director (1 page) |
9 March 2011 | Appointment of Mr Ahmet Levent Acir as a director (2 pages) |
9 March 2011 | Appointment of Mr Ahmet Levent Acir as a director (2 pages) |
2 February 2011 | Incorporation (23 pages) |
2 February 2011 | Incorporation (23 pages) |