Company NameVural (1997) Limited
Company StatusDissolved
Company Number01500653
CategoryPrivate Limited Company
Incorporation Date9 June 1980(43 years, 11 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NamesVurall Limited and Vural Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Hamide Akyuz
NationalityBritish
StatusClosed
Appointed31 October 1991(11 years, 4 months after company formation)
Appointment Duration25 years, 8 months (closed 18 July 2017)
RoleCompany Director
Correspondence Address94 Bourne Hill
London
N13 4LY
Director NameMr Kenan Vural Akyuz
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(11 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 10 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bourne Hill
London
N13 4LY

Location

Registered Address94 Bourne Hill
London
N13 4LY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

4 July 1991Delivered on: 17 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 February 1987Delivered on: 9 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 green lanes, l/b of hackney title no: 181166 and/or the proceeds of sale thereof.
Outstanding
4 June 1982Delivered on: 8 June 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
3 December 1982Delivered on: 16 December 1982
Satisfied on: 14 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h properties and/or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. L/h 135, shepherdess walk london N1.
Fully Satisfied
25 August 1982Delivered on: 9 September 1982
Persons entitled: Harold Lee (Harlee Limited)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms at an agreement of even date.
Particulars: Ninety five per cent (95%) of the proceeds of any drawings made by vural limited under the terms of irrevocable letter of credit no. 16292/82/109 issued by rafidain bank (see doc M13 for further details).
Fully Satisfied
23 February 1982Delivered on: 4 March 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H second floor 135 shepherdess walk N1 london borough of hackney.
Fully Satisfied
27 May 1981Delivered on: 4 June 1981
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or savash limtied to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Buildings fixtures, fixed plant and machinery (see doc M10).
Fully Satisfied

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 November 2016Termination of appointment of Kenan Vural Akyuz as a director on 10 September 2016 (1 page)
23 November 2016Termination of appointment of Kenan Vural Akyuz as a director on 10 September 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000
(3 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,000
(3 pages)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 5,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 March 2014Registered office address changed from Unit 33 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW on 14 March 2014 (1 page)
14 March 2014Registered office address changed from Unit 33 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW on 14 March 2014 (1 page)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,000
(3 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 5,000
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
8 November 2011Secretary's details changed for Hamide Akyuz on 31 October 2011 (1 page)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
8 November 2011Secretary's details changed for Hamide Akyuz on 31 October 2011 (1 page)
8 November 2011Director's details changed for Mr Kenan Vural Akyuz on 31 October 2011 (2 pages)
8 November 2011Director's details changed for Mr Kenan Vural Akyuz on 31 October 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 August 2011Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 August 2011 (1 page)
12 August 2011Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 August 2011 (1 page)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Kenan Vural Akyuz on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Kenan Vural Akyuz on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Return made up to 31/10/08; full list of members (3 pages)
16 November 2007Return made up to 31/10/07; full list of members (2 pages)
16 November 2007Return made up to 31/10/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
17 November 2006Return made up to 31/10/06; full list of members (2 pages)
17 November 2006Return made up to 31/10/06; full list of members (2 pages)
29 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 December 2005Return made up to 31/10/05; full list of members (6 pages)
19 December 2005Return made up to 31/10/05; full list of members (6 pages)
9 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
9 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
1 December 2004Return made up to 31/10/04; full list of members (6 pages)
1 December 2004Return made up to 31/10/04; full list of members (6 pages)
8 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
8 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
28 July 2004Registered office changed on 28/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page)
28 July 2004Registered office changed on 28/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page)
25 November 2003Return made up to 31/10/03; full list of members (6 pages)
25 November 2003Return made up to 31/10/03; full list of members (6 pages)
2 April 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
2 April 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
29 November 2002Return made up to 31/10/02; full list of members (6 pages)
29 November 2002Return made up to 31/10/02; full list of members (6 pages)
26 September 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
26 September 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
6 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/12/01
(6 pages)
6 December 2001Return made up to 31/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/12/01
(6 pages)
25 June 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
25 June 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
30 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 November 2000Return made up to 31/10/00; full list of members (6 pages)
24 August 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
24 August 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
16 December 1999Return made up to 31/10/99; full list of members (6 pages)
16 December 1999Return made up to 31/10/99; full list of members (6 pages)
10 August 1999Registered office changed on 10/08/99 from: 143 broad lane london N15 4OX (1 page)
10 August 1999Registered office changed on 10/08/99 from: 143 broad lane london N15 4OX (1 page)
19 November 1998Return made up to 31/10/98; no change of members (4 pages)
19 November 1998Return made up to 31/10/98; no change of members (4 pages)
28 April 1998Full accounts made up to 31 January 1998 (15 pages)
28 April 1998Full accounts made up to 31 January 1998 (15 pages)
2 February 1998Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
2 February 1998Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
17 November 1997Return made up to 31/10/97; full list of members (6 pages)
17 November 1997Return made up to 31/10/97; full list of members (6 pages)
31 October 1997Company name changed vural LIMITED\certificate issued on 03/11/97 (2 pages)
31 October 1997Company name changed vural LIMITED\certificate issued on 03/11/97 (2 pages)
19 February 1997Full accounts made up to 31 October 1996 (16 pages)
19 February 1997Full accounts made up to 31 October 1996 (16 pages)
21 November 1996Return made up to 31/10/96; no change of members (4 pages)
21 November 1996Return made up to 31/10/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 October 1995 (12 pages)
7 February 1996Full accounts made up to 31 October 1995 (12 pages)
20 November 1995Return made up to 31/10/95; no change of members (4 pages)
20 November 1995Full accounts made up to 31 October 1994 (13 pages)
20 November 1995Full accounts made up to 31 October 1994 (13 pages)
20 November 1995Return made up to 31/10/95; no change of members (4 pages)