Company NameAzimli Limited
Company StatusDissolved
Company Number03003086
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date25 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAliye Yilmaz
Date of BirthMay 1965 (Born 59 years ago)
NationalityTurkish
StatusClosed
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Ordnance Road
Enfield Lock
Middlesex
EN3 6AA
Director NameMr Fehmi Yilmaz
Date of BirthOctober 1960 (Born 63 years ago)
NationalityTurkish
StatusClosed
Appointed19 December 1994(same day as company formation)
RoleManaging Director
Correspondence Address219 Ordnance Road
Enfield Lock
London
EN3 6AA
Secretary NameAliye Yilmaz
NationalityTurkish
StatusClosed
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Ordnance Road
Enfield Lock
Middlesex
EN3 6AA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2013Final Gazette dissolved following liquidation (1 page)
25 October 2013Final Gazette dissolved following liquidation (1 page)
5 August 2013Administrator's progress report to 22 July 2013 (25 pages)
5 August 2013Administrator's progress report to 22 July 2013 (25 pages)
25 July 2013Notice of move from Administration to Dissolution (35 pages)
25 July 2013Notice of move from Administration to Dissolution on 22 July 2013 (35 pages)
4 July 2013Administrator's progress report to 28 May 2013 (27 pages)
4 July 2013Administrator's progress report to 28 May 2013 (27 pages)
28 December 2012Administrator's progress report to 28 November 2012 (30 pages)
28 December 2012Administrator's progress report to 28 November 2012 (30 pages)
17 July 2012Notice of extension of period of Administration (1 page)
17 July 2012Administrator's progress report to 28 May 2012 (31 pages)
17 July 2012Notice of extension of period of Administration (1 page)
17 July 2012Administrator's progress report to 28 May 2012 (31 pages)
7 June 2012Statement of affairs with form 2.14B (11 pages)
7 June 2012Statement of affairs with form 2.14B (11 pages)
29 February 2012Administrator's progress report to 27 January 2012 (31 pages)
29 February 2012Administrator's progress report to 27 January 2012 (31 pages)
29 September 2011Statement of administrator's proposal (34 pages)
29 September 2011Notice of extension of period of Administration (1 page)
29 September 2011Statement of administrator's proposal (34 pages)
29 September 2011Notice of extension of period of Administration (1 page)
31 August 2011Administrator's progress report to 27 July 2011 (30 pages)
31 August 2011Administrator's progress report to 27 July 2011 (30 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 April 2011Notice of deemed approval of proposals (1 page)
11 April 2011Notice of deemed approval of proposals (1 page)
28 March 2011Statement of administrator's proposal (34 pages)
28 March 2011Statement of administrator's proposal (34 pages)
4 February 2011Registered office address changed from Unit 4-5 & 7 Avenue Business Park Justin Road Chingford London E4 8SU on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from Unit 4-5 & 7 Avenue Business Park Justin Road Chingford London E4 8SU on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from Unit 4-5 & 7 Avenue Business Park Justin Road Chingford London E4 8SU on 4 February 2011 (2 pages)
3 February 2011Appointment of an administrator (1 page)
3 February 2011Appointment of an administrator (1 page)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 100
(5 pages)
23 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2009-12-23
  • GBP 100
(5 pages)
13 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
13 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2009Return made up to 19/12/08; full list of members (4 pages)
22 January 2009Return made up to 19/12/08; full list of members (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
7 February 2008Return made up to 19/12/07; full list of members (3 pages)
7 February 2008Return made up to 19/12/07; full list of members (3 pages)
8 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
8 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
21 December 2006Return made up to 19/12/06; full list of members (7 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Return made up to 19/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 December 2004Return made up to 19/12/04; full list of members (5 pages)
29 December 2004Return made up to 19/12/04; full list of members (5 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 December 2003Return made up to 19/12/03; full list of members (5 pages)
18 December 2003Return made up to 19/12/03; full list of members (5 pages)
9 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
9 December 2003Accounts for a medium company made up to 31 March 2003 (16 pages)
4 July 2003Location of debenture register (1 page)
4 July 2003Location of register of members (1 page)
4 July 2003Location of register of members (1 page)
4 July 2003Location of debenture register (1 page)
9 January 2003Return made up to 19/12/02; full list of members (5 pages)
9 January 2003Return made up to 19/12/02; full list of members (5 pages)
18 December 2002Full accounts made up to 31 March 2002 (10 pages)
18 December 2002Full accounts made up to 31 March 2002 (10 pages)
2 May 2002Registered office changed on 02/05/02 from: unit 37 leyton industrial village argyll avenue london E10 7QP (1 page)
2 May 2002Registered office changed on 02/05/02 from: unit 37 leyton industrial village argyll avenue london E10 7QP (1 page)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 December 2001Return made up to 19/12/01; full list of members (7 pages)
31 December 2001Return made up to 19/12/01; full list of members (7 pages)
2 January 2001Return made up to 19/12/00; full list of members (5 pages)
2 January 2001Return made up to 19/12/00; full list of members (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Director's particulars changed (1 page)
11 January 2000Director's particulars changed (1 page)
11 January 2000Secretary's particulars changed;director's particulars changed (1 page)
11 January 2000Secretary's particulars changed;director's particulars changed (1 page)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
23 December 1999Return made up to 19/12/99; full list of members (6 pages)
16 February 1999Return made up to 19/12/98; full list of members (5 pages)
16 February 1999Return made up to 19/12/98; full list of members (5 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
26 March 1998Return made up to 19/12/97; full list of members (5 pages)
26 March 1998Return made up to 19/12/97; full list of members (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 September 1997Return made up to 19/12/96; full list of members (5 pages)
30 September 1997Return made up to 19/12/96; full list of members (5 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1996Return made up to 19/12/95; full list of members (5 pages)
29 January 1996Return made up to 19/12/95; full list of members (5 pages)
21 February 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
19 December 1994Incorporation (10 pages)