Company NameReadyboss Ltd
Company StatusDissolved
Company Number04025307
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameOrhan Hasan Ozgurkanlilar
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(1 day after company formation)
Appointment Duration9 years, 4 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address248 Boundary Road
London
N22 6AJ
Secretary NameEmine Ozgurkanlilar
NationalityBritish
StatusClosed
Appointed04 July 2000(1 day after company formation)
Appointment Duration9 years, 4 months (closed 17 November 2009)
RoleSecretary
Correspondence Address248 Boundary Road
London
N22 6AJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address93 Upper Street
London
N1 0NP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts2 July 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 July

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
19 January 2009Total exemption full accounts made up to 2 July 2007 (10 pages)
7 October 2008Return made up to 03/07/08; no change of members (6 pages)
26 July 2007Return made up to 03/07/07; full list of members (6 pages)
24 July 2007Total exemption full accounts made up to 2 July 2006 (10 pages)
25 July 2006Return made up to 03/07/06; full list of members (6 pages)
5 June 2006Total exemption full accounts made up to 2 July 2005 (10 pages)
1 August 2005Return made up to 03/07/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 2 July 2004 (10 pages)
27 July 2004Return made up to 03/07/04; full list of members (6 pages)
7 May 2004Total exemption full accounts made up to 2 July 2003 (11 pages)
11 July 2003Return made up to 03/07/03; full list of members (6 pages)
8 May 2003Total exemption full accounts made up to 2 July 2002 (11 pages)
7 May 2002Partial exemption accounts made up to 2 July 2001 (10 pages)
17 July 2001Return made up to 03/07/01; full list of members (6 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Accounting reference date shortened from 31/07/01 to 02/07/01 (1 page)
7 September 2000Registered office changed on 07/09/00 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
14 July 2000Registered office changed on 14/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
3 July 2000Incorporation (12 pages)