Company NameI & M Ozcan Limited
Company StatusDissolved
Company Number03924631
CategoryPrivate Limited Company
Incorporation Date14 February 2000(24 years, 2 months ago)
Dissolution Date5 May 2009 (15 years ago)
Previous NameSpeed 8127 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMakbule Ozcan
NationalityBritish
StatusClosed
Appointed01 March 2000(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address16 The Weymarks
Weir Hall Road
London
N17 8LE
Director NameEra UK Group Ltd (Corporation)
Date of BirthApril 1978 (Born 46 years ago)
StatusClosed
Appointed01 August 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 05 May 2009)
Correspondence Address180 Fore Street
London
N18 2JB
Director NameIsa Ozcan
Date of BirthJune 1951 (Born 72 years ago)
NationalityTurkish
StatusResigned
Appointed01 March 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressGenclik Mahallesi,Fener Kavsagi
11 Caddasi, Safir Sitesi
B Blok26/21
Antalya
Turkey
Director NameDilek Ozcan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2003)
RoleCompany Director
Correspondence Address16 The Weymarks
Weir Hall Road
London
N17 8LE
Director NameHatun Ozcan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2005)
RoleSales Assistant
Correspondence Address16 The Weymarks
Weir Hall Road Tottenham
London
N17 8LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address180 Fore Street
Upper Edmonton
London
N18 2JB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
8 July 2008Ad 24/12/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
16 April 2007Return made up to 14/02/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
20 February 2006Return made up to 14/02/06; full list of members (3 pages)
29 December 2005Total exemption full accounts made up to 28 February 2005 (14 pages)
12 October 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
23 February 2005Return made up to 14/02/05; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 28 February 2004 (13 pages)
3 February 2004Return made up to 14/02/04; full list of members (6 pages)
5 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
19 June 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2003Total exemption full accounts made up to 28 February 2002 (14 pages)
29 April 2002Return made up to 14/02/02; full list of members (6 pages)
19 February 2002Total exemption full accounts made up to 28 February 2001 (11 pages)
12 July 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 16 the weymarks weir hall road london N17 8LE (1 page)
5 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001Return made up to 14/02/01; full list of members (6 pages)
7 July 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: c/o hodge jones & allen 31-39 camden road london NW1 9LR (1 page)
20 March 2000Memorandum and Articles of Association (15 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
9 March 2000Registered office changed on 09/03/00 from: 6-8 underwood street london N1 7JQ (1 page)
9 March 2000Company name changed speed 8127 LIMITED\certificate issued on 10/03/00 (2 pages)