Company NameButout Limited
Company StatusDissolved
Company Number02898589
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIsmail Kanli
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2000(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 15 November 2005)
RoleRestauanteur
Correspondence Address16 Andrew Road
Tunbridge Wells
Kent
TN4 9DN
Secretary NameIsmail Kanli
NationalityBritish
StatusClosed
Appointed01 March 2002(8 years after company formation)
Appointment Duration3 years, 8 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address16 Andrew Road
Tunbridge Wells
Kent
TN4 9DN
Director NameOnder Ramadan Guney
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(1 week, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address58-60 Green Lanes
London
N16 9NH
Secretary NameAlan Musa
NationalityBritish
StatusResigned
Appointed28 February 1994(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 20 May 1997)
RoleCompany Director
Correspondence Address504 Kingsland Road
London
E8 3dp
E8 4AE
Secretary NameYiltan Kanli
NationalityBritish
StatusResigned
Appointed20 May 1997(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address16 Andrew Road
High Broom
Tunbridge Wells
Kent
TN4 9DN
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address838 Wickham Road
Croydon
Surrey
CR0 8ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£24,600
Cash£100
Current Liabilities£12,931

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
20 June 2005Application for striking-off (1 page)
31 May 2005Director resigned (1 page)
9 June 2004Return made up to 15/02/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 April 2003Return made up to 15/02/03; full list of members (7 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 March 2002Return made up to 15/02/02; full list of members (4 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 January 2002New director appointed (2 pages)
14 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
27 February 2001Return made up to 15/02/01; full list of members (6 pages)
7 December 2000Full accounts made up to 29 February 2000 (9 pages)
17 April 2000Return made up to 15/02/00; full list of members (6 pages)
5 January 2000Full accounts made up to 28 February 1999 (9 pages)
29 March 1999Return made up to 15/02/99; no change of members (4 pages)
31 December 1998Full accounts made up to 28 February 1998 (9 pages)
22 June 1998Registered office changed on 22/06/98 from: 21 briar lane croydon surrey CR0 5AD (1 page)
25 February 1998Return made up to 15/02/98; full list of members (6 pages)
7 January 1998Full accounts made up to 28 February 1997 (9 pages)
3 June 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
14 April 1997Return made up to 15/02/97; no change of members (4 pages)
31 December 1996Full accounts made up to 28 February 1996 (10 pages)
19 March 1996Full accounts made up to 28 February 1995 (10 pages)
18 March 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 May 1995Return made up to 15/02/95; full list of members (6 pages)
24 April 1995Registered office changed on 24/04/95 from: 58-60 green lanes london N16 9NH (1 page)