Company NameT. & N. Halil Limited
Company StatusDissolved
Company Number03360990
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameTurgut Halil
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Chestnut Grove
South Croydon
Surrey
CR2 7LH
Secretary NameNazire Halil
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Chestnut Grove
South Croydon
CR2 7LH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£466
Cash£23,863
Current Liabilities£24,755

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
10 December 2007Application for striking-off (1 page)
7 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 June 2007Registered office changed on 21/06/07 from: 90 norwood high street west norwood london SE27 9NW (1 page)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
12 June 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
3 May 2006Return made up to 28/04/06; full list of members (2 pages)
1 July 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
5 May 2005Return made up to 28/04/05; full list of members (2 pages)
24 June 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
5 May 2004Return made up to 28/04/04; full list of members (6 pages)
16 July 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
8 May 2003Return made up to 28/04/03; full list of members (6 pages)
29 June 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
10 May 2002Return made up to 28/04/02; full list of members (6 pages)
13 June 2001Full accounts made up to 30 April 2001 (13 pages)
10 May 2001Return made up to 28/04/01; full list of members (6 pages)
22 June 2000Full accounts made up to 30 April 2000 (13 pages)
22 June 2000Return made up to 28/04/00; full list of members (6 pages)
16 June 1999Full accounts made up to 30 April 1999 (13 pages)
16 June 1999Return made up to 28/04/99; no change of members (4 pages)
10 September 1998Full accounts made up to 30 April 1998 (12 pages)
14 May 1998Return made up to 28/04/98; full list of members (6 pages)
29 May 1997Ad 20/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 1997New secretary appointed (2 pages)
3 May 1997New director appointed (2 pages)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned (1 page)
1 May 1997Registered office changed on 01/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 April 1997Incorporation (18 pages)