About

Registered Number: 04285714
Date of Incorporation: 11/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Fairfax Hall, Portland Gardens, London, N4 1HU

 

Heyva Sor A Kurdistane/kurdish Red Moon was founded on 11 September 2001 and has its registered office in London. There are 17 directors listed for Heyva Sor A Kurdistane/kurdish Red Moon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICER, Deniz 21 January 2019 - 1
MUSTAFA, Srwa Hasan 17 September 2019 - 1
BRADA, Roni 27 March 2019 01 May 2019 1
INCI, Huseyin Ali 09 June 2014 19 February 2018 1
KAYA, Sedat 15 August 2010 13 August 2012 1
KOLUMAN, Kamber 19 February 2018 18 June 2018 1
KURUM, Burhan 19 February 2018 17 May 2018 1
KURUM, Burhan 30 January 2015 19 February 2018 1
ONUR, Ali 11 September 2001 10 August 2006 1
PESMEN, Arzu 01 April 2015 19 February 2018 1
YAGMUR, Nurgul 19 February 2018 17 September 2019 1
YETER, Mustafa 11 September 2001 12 December 2011 1
ZENGIN, Nahide 13 August 2012 09 June 2014 1
Secretary Name Appointed Resigned Total Appointments
AKYUZ, Mehmet Veysi 13 August 2012 28 February 2014 1
ASLAN, Vahdettin 15 August 2010 13 August 2012 1
KANDEMIR, Sumerya 28 February 2014 30 January 2015 1
PESMEN, Arzu 30 January 2015 19 February 2018 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 17 September 2019
PSC01 - N/A 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
PSC07 - N/A 17 September 2019
TM01 - Termination of appointment of director 02 May 2019
PSC07 - N/A 02 May 2019
CH01 - Change of particulars for director 27 March 2019
AP01 - Appointment of director 27 March 2019
PSC01 - N/A 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
PSC07 - N/A 27 March 2019
CS01 - N/A 06 March 2019
PSC01 - N/A 29 January 2019
AP01 - Appointment of director 29 January 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 20 June 2018
PSC07 - N/A 20 June 2018
TM01 - Termination of appointment of director 18 May 2018
PSC07 - N/A 18 May 2018
AP01 - Appointment of director 06 March 2018
PSC01 - N/A 06 March 2018
CS01 - N/A 22 February 2018
PSC01 - N/A 22 February 2018
PSC01 - N/A 22 February 2018
PSC01 - N/A 22 February 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM02 - Termination of appointment of secretary 22 February 2018
PSC07 - N/A 22 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 04 November 2015
AP01 - Appointment of director 01 August 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 14 April 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 04 November 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AP03 - Appointment of secretary 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
AP03 - Appointment of secretary 14 September 2012
TM01 - Termination of appointment of director 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
DISS40 - Notice of striking-off action discontinued 07 February 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 31 January 2012
AD01 - Change of registered office address 31 January 2012
DISS40 - Notice of striking-off action discontinued 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 19 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 20 September 2010
TM01 - Termination of appointment of director 17 September 2010
AP01 - Appointment of director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AP03 - Appointment of secretary 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 23 September 2009
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 03 October 2007
287 - Change in situation or address of Registered Office 19 September 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 19 September 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 05 October 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 09 June 2004
287 - Change in situation or address of Registered Office 05 May 2004
AA - Annual Accounts 13 April 2004
225 - Change of Accounting Reference Date 13 April 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 31 October 2002
RESOLUTIONS - N/A 17 July 2002
NEWINC - New incorporation documents 11 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.