Company NamePelkem Limited
Company StatusDissolved
Company Number03959129
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameF.Y.M.T. International Transport Import & Export Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameGalip Mehmet
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(11 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (closed 19 September 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address14 Barber Close
Winchmore Hill
London
N21 1BE
Secretary NameRosalind Babooram
NationalityBritish
StatusClosed
Appointed19 March 2001(11 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (closed 19 September 2017)
RoleHairdresser
Correspondence Address9 Longlands Court
Manor Road Walthamstow
London
E17 5SB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address57 Stoke Newington High Street
London
N16 8EL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Shareholders

2 at £1Galip Mehmet
100.00%
Ordinary

Financials

Year2014
Net Worth£1,107
Cash£1,889
Current Liabilities£2,823

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
29 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Galip Mehmet on 29 March 2010 (2 pages)
29 April 2010Director's details changed for Galip Mehmet on 29 March 2010 (2 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 June 2009Return made up to 29/03/09; full list of members (3 pages)
12 June 2009Return made up to 29/03/09; full list of members (3 pages)
3 April 2009Return made up to 29/03/08; full list of members (3 pages)
3 April 2009Return made up to 29/03/08; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 May 2007Return made up to 29/03/07; full list of members (6 pages)
22 May 2007Return made up to 29/03/07; full list of members (6 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 June 2006Return made up to 29/03/06; full list of members (6 pages)
13 June 2006Return made up to 29/03/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
30 March 2005Return made up to 29/03/05; full list of members (6 pages)
30 March 2005Return made up to 29/03/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 April 2004Return made up to 29/03/04; full list of members (6 pages)
5 April 2004Return made up to 29/03/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
25 March 2002Return made up to 29/03/02; full list of members (6 pages)
25 March 2002Return made up to 29/03/02; full list of members (6 pages)
8 January 2002Return made up to 29/03/01; full list of members (6 pages)
8 January 2002Return made up to 29/03/01; full list of members (6 pages)
6 December 2001Company name changed F.Y.M.T. international transport import & export LIMITED\certificate issued on 06/12/01 (2 pages)
6 December 2001Company name changed F.Y.M.T. international transport import & export LIMITED\certificate issued on 06/12/01 (2 pages)
13 November 2001Compulsory strike-off action has been discontinued (1 page)
13 November 2001Compulsory strike-off action has been discontinued (1 page)
9 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New director appointed (2 pages)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
28 August 2001First Gazette notice for compulsory strike-off (1 page)
29 March 2000Incorporation (12 pages)
29 March 2000Incorporation (12 pages)