Company NameCemax Limited
Company StatusDissolved
Company Number03608371
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameUnler Topuz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(3 years, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Fore Street
London
N9 0PD
Director NameUnler Topuz
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 1999)
RoleCaterer
Correspondence Address11 Scorton House
Whitmore Estate Nuttall Street
London
N1 5LU
Secretary NameEmine Topuz
NationalityBritish
StatusResigned
Appointed21 August 1998(3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address11 Scorton House
Whitmore Estate Nuttall Street
London
N1 5LU
Director NameTarkan Zayim
Date of BirthMarch 1975 (Born 49 years ago)
NationalityCypriot
StatusResigned
Appointed01 March 1999(7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address38 Barbot Close
London
N9 9XW
Director NameTarik Zayim
Date of BirthJune 1973 (Born 50 years ago)
NationalityCypriot
StatusResigned
Appointed14 July 2000(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 April 2001)
RoleDriver
Correspondence Address79 Durham Road
East Finchley
London
N2 9DR
Director NameDesen Topuz
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed23 April 2001(2 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2002)
RoleCompany Director
Correspondence Address11 Scorton House
Whitmore Estate
London
N1 5LU
Secretary NameNeslihan Kalkan
NationalityBritish
StatusResigned
Appointed28 February 2006(7 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressFlat A
393 High Road
London
E10 5NA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed31 July 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address285 Fore Street
London
N9 0PD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mrs Sabiha Topuz
100.00%
Ordinary

Financials

Year2014
Net Worth£16,516
Cash£8,023
Current Liabilities£339

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
27 April 2022Application to strike the company off the register (1 page)
8 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
8 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
30 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
14 June 2019Confirmation statement made on 3 June 2018 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
3 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
15 August 2017Notification of Unler Topuz as a person with significant control on 6 September 2016 (4 pages)
15 August 2017Notification of Unler Topuz as a person with significant control on 6 September 2016 (4 pages)
10 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
13 October 2014Termination of appointment of Neslihan Kalkan as a secretary on 31 August 2013 (1 page)
13 October 2014Termination of appointment of Neslihan Kalkan as a secretary on 31 August 2013 (1 page)
13 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 February 2014Registered office address changed from 393 High Road Leyton London E10 on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 393 High Road Leyton London E10 on 19 February 2014 (1 page)
25 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Unler Topuz on 31 July 2010 (2 pages)
18 October 2010Director's details changed for Unler Topuz on 31 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
28 April 2009Compulsory strike-off action has been discontinued (1 page)
27 April 2009Return made up to 31/07/08; full list of members (3 pages)
27 April 2009Return made up to 31/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 January 2008Return made up to 31/07/07; no change of members (6 pages)
8 January 2008Return made up to 31/07/07; no change of members (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 January 2007Return made up to 31/07/06; full list of members (6 pages)
16 January 2007Return made up to 31/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
10 February 2006Secretary resigned (1 page)
10 February 2006Secretary resigned (1 page)
13 January 2006Return made up to 31/07/05; full list of members (6 pages)
13 January 2006Return made up to 31/07/05; full list of members (6 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Return made up to 31/07/04; full list of members (6 pages)
29 July 2004Return made up to 31/07/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 August 2003Return made up to 31/07/03; full list of members (6 pages)
22 August 2003Return made up to 31/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 September 2002Return made up to 31/07/02; full list of members (6 pages)
30 September 2002Return made up to 31/07/02; full list of members (6 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
25 January 2002Director's particulars changed (1 page)
25 January 2002Director's particulars changed (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
4 October 1999Return made up to 31/07/99; full list of members (6 pages)
4 October 1999Return made up to 31/07/99; full list of members (6 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Ad 21/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
3 September 1998Ad 21/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Secretary resigned (1 page)
31 July 1998Incorporation (12 pages)
31 July 1998Incorporation (12 pages)