Company NameMiddle East Wholesale Limited
Company StatusDissolved
Company Number03511189
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 2 months ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameOzdiller Middle East Wholesaler Food Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Fehmi Ozdil
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(1 month, 4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 20 December 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address80 Amersham Avenue
London
N18 1DT
Secretary NameAhmet Ozdil
NationalityBritish
StatusClosed
Appointed11 March 2002(4 years after company formation)
Appointment Duration3 years, 9 months (closed 20 December 2005)
RoleCompany Director
Correspondence Address14 Trafalgar House
Bronti Close
London
SE17 2HF
Director NameAhmet Ozdil
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleManager
Correspondence Address14 Trafalgar House
Bronti Close
London
SE17 2HF
Secretary NameMurat Sinan Yilmaz
NationalityTurkish
StatusResigned
Appointed16 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address30 Elkington Point
Ethelred Estate
London
SE11 6UG
Secretary NameAhmet Ozdil
NationalityBritish
StatusResigned
Appointed17 April 1998(1 month, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 2002)
RoleGeneral
Correspondence Address14 Trafalgar House
Bronti Close
London
SE17 2HF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address15/17 Arcola Street
London
E8 2DJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,224
Cash£10,232
Current Liabilities£14,617

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
25 July 2005Application for striking-off (1 page)
24 January 2005Accounts for a dormant company made up to 30 June 2003 (1 page)
29 July 2004Return made up to 16/02/04; full list of members (6 pages)
7 August 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
7 August 2003Return made up to 16/02/03; full list of members (8 pages)
7 August 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
7 August 2003New secretary appointed (2 pages)
5 August 2003Restoration by order of the court (3 pages)
8 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2002Application for striking-off (1 page)
7 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2002Secretary resigned (1 page)
18 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 March 2001Return made up to 16/02/01; full list of members (6 pages)
14 March 2000Return made up to 16/02/00; full list of members (6 pages)
6 February 2000Full accounts made up to 30 June 1999 (10 pages)
11 October 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
29 June 1999Particulars of mortgage/charge (3 pages)
25 February 1999Return made up to 16/02/99; full list of members (6 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
17 April 1998Memorandum and Articles of Association (11 pages)
9 April 1998Company name changed ozdiller middle east wholesaler food LIMITED\certificate issued on 14/04/98 (2 pages)
16 February 1998Incorporation (17 pages)