Company NameAytac Halal Meat Ltd.
DirectorsAhmet Caglar and Recep Ercan
Company StatusDissolved
Company Number03944478
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Previous NameAytach Halal Meat Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameAhmet Cemal Uguz
NationalityBritish
StatusCurrent
Appointed03 October 2000(6 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address16 Giles House
Jamaica Road
London
SE16 4TD
Director NameAhmet Caglar
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed05 December 2000(9 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address50 Princess Street
Burton On Trent
DE14 2NP
Director NameRecep Ercan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleAdministrator
Correspondence Address16 Giles House
Jamaica Road, Dickens Estate
London
SE16 4TD
Director NameRecep Ercan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleBusinessman
Correspondence Address16 Giles House
Jamaica Road, Dickens Estate
London
SE16 4TD
Secretary NameMr Cemil Yildirim
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Boyland Road
Bromley
Kent
BR1 4QE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 2005Liquidators statement of receipts and payments (5 pages)
12 July 2004Liquidators statement of receipts and payments (5 pages)
8 January 2004Liquidators statement of receipts and payments (5 pages)
14 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
6 July 2001Appointment of a voluntary liquidator (2 pages)
6 July 2001Statement of affairs (12 pages)
6 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2001New director appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: ladyfields coal lane hartshorne swandlincote derbyshire DE11 7AT (1 page)
2 May 2001Registered office changed on 02/05/01 from: unit 69 1 millmarsh lane brimsdown enfield middlesex EN3 7AG (1 page)
2 May 2001Director resigned (1 page)
11 April 2001Rescinding 882R iss 21/08/00 (2 pages)
11 April 2001Rescinding 882R iss 11/10/00 (2 pages)
11 April 2001Rescinding 882R iss 11/01/01 (2 pages)
14 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 January 2001Ad 22/12/00-11/01/01 £ si 738430@1=738430 £ ic 608853/1347283 (2 pages)
12 December 2000New director appointed (2 pages)
28 November 2000Ad 11/10/00--------- £ si 108853@1=108853 £ ic 500000/608853 (2 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
10 October 2000£ nc 100000/5000000 26/09/00 (1 page)
10 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 2000Ad 15/03/00-21/08/00 £ si 499998@1=499998 £ ic 2/500000 (2 pages)
4 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 September 2000£ nc 2/100000 21/08/00 (1 page)
21 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
17 March 2000Company name changed aytach halal meat LTD\certificate issued on 20/03/00 (3 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
10 March 2000Incorporation (16 pages)