Company NameSaygili Collections Limited
Company StatusDissolved
Company Number03328324
CategoryPrivate Limited Company
Incorporation Date5 March 1997(27 years, 2 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRenata Zolobecka
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityLatvian
StatusClosed
Appointed03 January 2014(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 28 March 2017)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address4 Coventry Close
Beckton
London
E6 5QT
Director NameHasan Saygili
Date of BirthApril 1952 (Born 72 years ago)
NationalityTurkish
StatusResigned
Appointed05 April 1997(1 month after company formation)
Appointment Duration16 years, 6 months (resigned 25 October 2013)
RoleSales Man
Country of ResidenceUnited Kingdom
Correspondence Address20 Monroe House
New Orleans Walk
Upper Holloway
N19 3UG
Secretary NameGursel Satgili
NationalityTurkish
StatusResigned
Appointed05 April 1997(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2001)
RoleSalesman
Correspondence Address20 Monroe House
New Orleans Walk
Upper Holloway
N19 3UG
Secretary NameBaki Saygili
NationalityBritish
StatusResigned
Appointed15 February 2001(3 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 October 2013)
RoleCompany Director
Correspondence Address20 Monroe House
New Orleans Walk, Upper Holloway
London
N19 3UG
Director NameMr Mevlut Soydas
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2013(16 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 August 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16 Leyland Road
London
SE12 8DT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 March 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address485 Kingsland Road
London
E8 4AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Renata Zolobecka
100.00%
Ordinary

Financials

Year2014
Net Worth£75,286
Cash£8,690
Current Liabilities£52,571

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Termination of appointment of Mevlut Soydas as a director on 19 August 2014 (1 page)
19 August 2014Termination of appointment of Mevlut Soydas as a director on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Unit 3 21 Orangery Lane London SE9 1HN to 485 Kingsland Road London E8 4AU on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Unit 3 21 Orangery Lane London SE9 1HN to 485 Kingsland Road London E8 4AU on 19 August 2014 (1 page)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Appointment of Miss Renata Zolobecka as a director (2 pages)
24 January 2014Appointment of Miss Renata Zolobecka as a director (2 pages)
24 January 2014Appointment of Renata Zolobecka as a director (3 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Appointment of Renata Zolobecka as a director (3 pages)
28 November 2013Registered office address changed from Unit 3 Orangery Lane London SE9 1HN England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 88 Fonthill Road London N4 3HT on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Unit 3 Orangery Lane London SE9 1HN England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 88 Fonthill Road London N4 3HT on 28 November 2013 (1 page)
27 October 2013Termination of appointment of Hasan Saygili as a director (1 page)
27 October 2013Termination of appointment of Hasan Saygili as a director (1 page)
27 October 2013Termination of appointment of Baki Saygili as a secretary (1 page)
27 October 2013Termination of appointment of Baki Saygili as a secretary (1 page)
27 October 2013Appointment of Mr Mevlut Soydas as a director (2 pages)
27 October 2013Appointment of Mr Mevlut Soydas as a director (2 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
23 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
14 August 2012Amended accounts made up to 31 August 2011 (10 pages)
14 August 2012Amended accounts made up to 31 August 2011 (10 pages)
25 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
25 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
13 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Hasan Saygili on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Hasan Saygili on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Hasan Saygili on 1 October 2009 (2 pages)
22 September 2009Registered office changed on 22/09/2009 from unit 6 the london fashion centre 89/93 fonthill road london N4 3JH (1 page)
22 September 2009Registered office changed on 22/09/2009 from unit 6 the london fashion centre 89/93 fonthill road london N4 3JH (1 page)
22 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
22 July 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
6 April 2009Return made up to 05/03/09; full list of members (3 pages)
6 April 2009Return made up to 05/03/09; full list of members (3 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
18 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
9 April 2008Return made up to 05/03/08; full list of members (6 pages)
9 April 2008Return made up to 05/03/08; full list of members (6 pages)
14 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
14 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
15 March 2007Return made up to 05/03/07; full list of members (6 pages)
15 March 2007Return made up to 05/03/07; full list of members (6 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
8 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
17 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
28 February 2005Return made up to 05/03/05; full list of members (6 pages)
28 February 2005Return made up to 05/03/05; full list of members (6 pages)
16 August 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
16 August 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
1 March 2004Return made up to 05/03/04; full list of members (6 pages)
1 March 2004Return made up to 05/03/04; full list of members (6 pages)
27 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
27 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
3 March 2003Return made up to 05/03/03; full list of members (6 pages)
3 March 2003Return made up to 05/03/03; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
4 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
10 May 2002Return made up to 05/03/02; full list of members (6 pages)
10 May 2002Return made up to 05/03/02; full list of members (6 pages)
8 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
8 July 2001Total exemption full accounts made up to 31 August 2000 (12 pages)
2 March 2001Secretary resigned (1 page)
2 March 2001Return made up to 05/03/01; full list of members (6 pages)
2 March 2001Return made up to 05/03/01; full list of members (6 pages)
2 March 2001Secretary resigned (1 page)
2 March 2001New secretary appointed (2 pages)
2 March 2001New secretary appointed (2 pages)
15 April 2000Full accounts made up to 31 August 1999 (12 pages)
15 April 2000Full accounts made up to 31 August 1999 (12 pages)
15 April 2000Return made up to 05/03/00; full list of members (6 pages)
15 April 2000Return made up to 05/03/00; full list of members (6 pages)
9 March 1999Return made up to 05/03/99; full list of members (6 pages)
9 March 1999Return made up to 05/03/99; full list of members (6 pages)
23 February 1999Secretary's particulars changed (1 page)
23 February 1999Secretary's particulars changed (1 page)
27 January 1999Accounting reference date shortened from 31/03/99 to 31/08/98 (1 page)
27 January 1999Full accounts made up to 31 August 1998 (10 pages)
27 January 1999Accounting reference date shortened from 31/03/99 to 31/08/98 (1 page)
27 January 1999Full accounts made up to 31 August 1998 (10 pages)
17 March 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 March 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
17 April 1997Registered office changed on 17/04/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New director appointed (2 pages)
5 March 1997Incorporation (12 pages)
5 March 1997Incorporation (12 pages)