Company NameDILA Limited
Company StatusDissolved
Company Number03709930
CategoryPrivate Limited Company
Incorporation Date9 February 1999(25 years, 3 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMehmet Ali Tumer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(same day as company formation)
RoleCutter
Country of ResidenceUnited Kingdom
Correspondence Address18 Clermont Road
London
E9 7RR
Secretary NameMehmet Ickan
NationalityTurkish
StatusResigned
Appointed09 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address68 Thaxted Court
Murray Grove
London
N1 7QQ
Secretary NameSavas Tumer
NationalityBritish
StatusResigned
Appointed30 July 1999(5 months, 2 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 16 November 2011)
RoleCompany Director
Correspondence Address18 Clermont Road
London
E9 7RR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor
5-17 Frederick Terrace
London
E8 4EW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Shareholders

2 at £1Mr Mehmet Ali Tumer
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 2
(3 pages)
16 January 2013Accounts for a dormant company made up to 28 February 2012 (3 pages)
16 January 2013Annual return made up to 8 February 2012 with a full list of shareholders (16 pages)
16 January 2013Annual return made up to 8 February 2012 with a full list of shareholders (16 pages)
16 January 2013Administrative restoration application (4 pages)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 November 2011Termination of appointment of Savas Tumer as a secretary (1 page)
16 November 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 June 2011Compulsory strike-off action has been suspended (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
27 May 2010Director's details changed for Mehmet Ali Tumer on 8 February 2010 (2 pages)
27 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mehmet Ali Tumer on 8 February 2010 (2 pages)
4 June 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
5 May 2009Return made up to 08/02/09; full list of members (3 pages)
25 September 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
20 February 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
27 February 2007Return made up to 09/02/07; full list of members (6 pages)
1 August 2006Registered office changed on 01/08/06 from: rosemary works unit 5A branch place london N1 5PH (1 page)
26 April 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 February 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 April 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
13 March 2004Return made up to 09/02/04; full list of members (6 pages)
14 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 April 2003Return made up to 09/02/03; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
20 March 2001Return made up to 09/02/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
23 February 2000Return made up to 09/02/00; full list of members (6 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Registered office changed on 18/02/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 February 1999New director appointed (2 pages)
9 February 1999Incorporation (12 pages)