Company NameYuzyil (U.K.) Limited
DirectorsIan Mark Attridge and Candas Yazici
Company StatusDissolved
Company Number03706136
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Mark Attridge
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(same day as company formation)
RoleElectrical
Correspondence Address70 Cambeys Road
Dagenham
Essex
RM10 8YD
Director NameCandas Yazici
Date of BirthMarch 1962 (Born 62 years ago)
NationalityTurkish
StatusCurrent
Appointed11 March 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleTrader
Correspondence AddressYildiz Posta Cad Akin Sitesi
No 10/45 Ghyrettepe 80280 Istanbul
Turkey
Foreign
Secretary NameIan Mark Attridge
NationalityBritish
StatusCurrent
Appointed05 January 2000(11 months, 1 week after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address70 Cambeys Road
Dagenham
Essex
RM10 8YD
Secretary NameStephen Masson
NationalityBritish
StatusResigned
Appointed02 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address185 Horns Road
Barkingside
Ilford
Essex
IG6 1DF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMeridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£311,203
Net Worth-£56,479
Cash£5,698
Current Liabilities£112,870

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 August 2003Dissolved (1 page)
6 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
11 January 2002Liquidators statement of receipts and payments (5 pages)
12 January 2001Appointment of a voluntary liquidator (1 page)
12 January 2001Statement of affairs (8 pages)
12 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2001Registered office changed on 10/01/01 from: cambridge house 27 cambridge park london E11 2PU (1 page)
26 July 2000Full accounts made up to 31 March 2000 (12 pages)
9 May 2000Return made up to 02/02/00; full list of members (8 pages)
9 May 2000Registered office changed on 09/05/00 from: cambridge house 27 cambridge park london E11 2PU (1 page)
12 April 2000Registered office changed on 12/04/00 from: milstrete house 29 new street chelmsford CM1 1NT (1 page)
15 March 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned (1 page)
26 February 2000Particulars of mortgage/charge (4 pages)
31 January 2000New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)