Chester
CH4 7JE
Wales
Director Name | Mehmet Zahir Adibelli |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 08 April 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Bridge Street Row Chester CH1 1NW Wales |
Director Name | Mr Baran Adibelli |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 November 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bridge Street Row East Chester CH1 1NW Wales |
Registered Address | 3 Handbridge Chester CH4 7JE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Handbridge Park |
Built Up Area | Chester |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 October 2019 | Previous accounting period shortened from 31 January 2020 to 31 March 2019 (1 page) |
21 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 July 2019 | Registered office address changed from 27 Bridge Street Row East Chester CH1 1NW United Kingdom to 3 Handbridge Chester CH4 7JE on 4 July 2019 (1 page) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
4 March 2019 | Registered office address changed from 10 Lache Hall Crescent Westminster Park Chester CH4 7NF United Kingdom to 27 Bridge Street Row East Chester CH1 1NW on 4 March 2019 (1 page) |
14 January 2019 | Current accounting period shortened from 30 April 2019 to 31 January 2019 (1 page) |
13 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 January 2019 | Cessation of Baran Adibelli as a person with significant control on 12 January 2019 (1 page) |
12 January 2019 | Registered office address changed from 27 Bridge Street Row East Chester CH1 1NW England to 10 Lache Hall Crescent Westminster Park Chester CH4 7NF on 12 January 2019 (1 page) |
12 January 2019 | Notification of Mehmet Adibelli as a person with significant control on 12 January 2019 (2 pages) |
12 January 2019 | Appointment of Mr Mehmet Adibelli as a director on 12 January 2019 (2 pages) |
12 January 2019 | Termination of appointment of Baran Adibelli as a director on 12 January 2019 (1 page) |
15 April 2018 | Cessation of Mehmet Adibelli as a person with significant control on 21 November 2017 (1 page) |
15 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
8 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
30 December 2017 | Registered office address changed from 44 Appleyards Lane Handbridge Chester Cheshire CH4 7DT to 27 Bridge Street Row East Chester CH1 1NW on 30 December 2017 (1 page) |
25 November 2017 | Notification of Baran Adibelli as a person with significant control on 21 November 2017 (2 pages) |
25 November 2017 | Termination of appointment of Mehmet Zahir Adibelli as a director on 21 November 2017 (1 page) |
25 November 2017 | Appointment of Mr Baran Adibelli as a director on 21 November 2017 (2 pages) |
27 October 2017 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 44 Appleyards Lane Handbridge Chester Cheshire CH4 7DT on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 7 April 2017 with updates (12 pages) |
27 October 2017 | Notification of Mehmet Adibelli as a person with significant control on 6 April 2017 (4 pages) |
27 October 2017 | Administrative restoration application (3 pages) |
27 October 2017 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 44 Appleyards Lane Handbridge Chester Cheshire CH4 7DT on 27 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 7 April 2017 with updates (12 pages) |
27 October 2017 | Administrative restoration application (3 pages) |
27 October 2017 | Notification of Mehmet Adibelli as a person with significant control on 27 October 2017 (4 pages) |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|
8 April 2016 | Incorporation Statement of capital on 2016-04-08
|